- Company Overview for TILLINGHAM HALL CONTRACTS LTD (07489813)
- Filing history for TILLINGHAM HALL CONTRACTS LTD (07489813)
- People for TILLINGHAM HALL CONTRACTS LTD (07489813)
- More for TILLINGHAM HALL CONTRACTS LTD (07489813)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
13 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
11 Feb 2021 | PSC04 | Change of details for Mr Alan Henry Bird as a person with significant control on 6 April 2016 | |
09 Feb 2021 | PSC04 | Change of details for Mr Alan Henry Bird as a person with significant control on 6 April 2016 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Alan Henry Bird on 9 February 2021 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 11 June 2020
|
|
29 Apr 2020 | CH01 | Director's details changed for Robert John Alfred Bird on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Robert John Alfred Bird as a director on 7 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed | |
09 Mar 2020 | AD01 | Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN United Kingdom to Tillingham Hall Dunnings Lane West Horndon Brentwood Essex CM13 3HE on 9 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
19 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 |