TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED
Company number 07689965
- Company Overview for TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED (07689965)
- Filing history for TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED (07689965)
- People for TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED (07689965)
- More for TARDIS ENVIRONMENTAL UK (HOLDINGS) LIMITED (07689965)
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) |
---|---|---|---|
03 Sep 2019 | CH01 | Director's details changed for Mrs Katie Collier on 2 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Adrian Boydon on 2 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
30 Nov 2018 | AA | Group of companies' accounts made up to 28 February 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
28 Jun 2018 | CH01 | Director's details changed for Mrs Katie Collier on 29 November 2017 | |
28 Jun 2018 | PSC04 | Change of details for Mr Christopher Boydon as a person with significant control on 11 June 2018 | |
01 Dec 2017 | PSC04 | Change of details for Miss Katie Collier as a person with significant control on 29 November 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mrs Katie Collier on 29 November 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mrs Katie Boydon on 17 January 2017 | |
28 Nov 2017 | AA | Group of companies' accounts made up to 28 February 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mrs Katie Boydon on 3 July 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Robin Boydon on 24 August 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Miss Katie Boydon on 17 January 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Katie Collier as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Christopher Boydon as a person with significant control on 6 April 2016 | |
05 Dec 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Jan 2016 | AD01 | Registered office address changed from Fryers Road Off Leamore Lane Walsall West Midlands WS2 7LZ to West Coppice Road West Coppice Side Industrial Estate Brownhills Walsall West Midlands WS8 7HB on 19 January 2016 | |
16 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
04 Sep 2015 | SH02 | Sub-division of shares on 30 July 2015 | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AD01 | Registered office address changed from Fryers Road Off Leamore Lane Walsall West Midlands WS2 7LZ to Fryers Road Off Leamore Lane Walsall West Midlands WS2 7LZ on 2 July 2015 |