- Company Overview for TILL ROLL DEPOT LIMITED (07825195)
- Filing history for TILL ROLL DEPOT LIMITED (07825195)
- People for TILL ROLL DEPOT LIMITED (07825195)
- More for TILL ROLL DEPOT LIMITED (07825195)
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) |
---|---|---|---|
30 Nov 2015 | TM01 | Termination of appointment of Roy Dennis Tolfts as a director on 27 October 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to C/O Mill Accountancy Ltd Room 9, Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 27 October 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Roy Dennis Tolfts as a director on 27 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 27 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 | |
08 Jan 2014 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
27 Oct 2011 | NEWINC |
Incorporation
|