- Company Overview for TILSTONE INDUSTRIAL LIMITED (08588685)
- Filing history for TILSTONE INDUSTRIAL LIMITED (08588685)
- People for TILSTONE INDUSTRIAL LIMITED (08588685)
- Charges for TILSTONE INDUSTRIAL LIMITED (08588685)
- More for TILSTONE INDUSTRIAL LIMITED (08588685)
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 |