- Company Overview for TUBECON LIMITED (07299113)
- Filing history for TUBECON LIMITED (07299113)
- People for TUBECON LIMITED (07299113)
- More for TUBECON LIMITED (07299113)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
07 May 2014 | CH01 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 | |
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
31 Oct 2011 | AP03 | Appointment of Mr Leslie Stuart Holloway as a secretary | |
31 Oct 2011 | TM02 | Termination of appointment of Trevor Taylor as a secretary | |
31 Oct 2011 | AP01 | Appointment of Mr Trevor Michael Taylor as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Peter Hart as a director | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
05 Nov 2010 | TM02 | Termination of appointment of Leslie Holloway as a secretary | |
05 Nov 2010 | AP03 | Appointment of Trevor Michael Taylor as a secretary | |
16 Sep 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
25 Aug 2010 | AP03 | Appointment of Leslie Stuart Holloway as a secretary | |
25 Aug 2010 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
25 Aug 2010 | AP01 | Appointment of Peter John Hart as a director | |
25 Aug 2010 | TM01 | Termination of appointment of Sanjeev Sharma as a director | |
25 Aug 2010 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 25 August 2010 | |
19 Aug 2010 | CERTNM |
Company name changed shoo 507 LIMITED\certificate issued on 19/08/10
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
29 Jun 2010 | NEWINC | Incorporation |