Advanced company searchLink opens in new window

TILSTONE INDUSTRIAL LIMITED

Company number 08588685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2018 MR01 Registration of charge 085886850062, created on 27 November 2018
10 Dec 2018 MR01 Registration of charge 085886850063, created on 27 November 2018
06 Oct 2018 AA Full accounts made up to 31 March 2018
06 Sep 2018 MR04 Satisfaction of charge 085886850004 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850005 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850002 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850001 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850006 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850008 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850010 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850009 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850007 in full
06 Sep 2018 MR04 Satisfaction of charge 085886850003 in full
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 Mar 2018 AP01 Appointment of Ms Aimee Joan Geraldine Pitman as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Neil William Kirton as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Simon Richard Hope as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Nicola Jane Bird as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Margaret Myfanwy Hope as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Stephen William Barrow as a director on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Jenny Elizabeth Barrow as a director on 29 March 2018
29 Mar 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 29 March 2018
29 Mar 2018 AD01 Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 29 March 2018
29 Mar 2018 MR01 Registration of charge 085886850053, created on 28 March 2018
29 Mar 2018 MR01 Registration of charge 085886850054, created on 26 March 2018