T B WARREN PLASTERING AND DRYLINING LIMITED
Company number 07873310
- Company Overview for T B WARREN PLASTERING AND DRYLINING LIMITED (07873310)
- Filing history for T B WARREN PLASTERING AND DRYLINING LIMITED (07873310)
- People for T B WARREN PLASTERING AND DRYLINING LIMITED (07873310)
- More for T B WARREN PLASTERING AND DRYLINING LIMITED (07873310)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
20 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Jun 2024 | AP03 | Appointment of Jayne Tina Warren as a secretary on 12 June 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
13 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
08 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Tony Brian Warren on 25 October 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
18 Dec 2018 | PSC04 | Change of details for Mr Tony Brian Warren as a person with significant control on 25 October 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mrs Jayne Tina Warren as a person with significant control on 25 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 2 Pool View Horsehay Telford Shropshire TF4 2nd to Temple Cottage Avenue Road Broseley Shropshire TF12 5JF on 25 October 2018 | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | SH08 | Change of share class name or designation | |
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |