Advanced company searchLink opens in new window

TILSTONE INDUSTRIAL WAREHOUSE LIMITED

Company number 10416564

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)
07 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
24 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
27 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
20 Jun 2023 MR01 Registration of charge 104165640004, created on 15 June 2023
18 Jan 2023 PSC05 Change of details for Tilstone Warehouse Holdco Limited as a person with significant control on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 15 December 2022
07 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 22 November 2022
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
08 Oct 2020 CH01 Director's details changed for Miss Aimee Joan Geraldine Pitman on 29 March 2018
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
16 Oct 2019 PSC05 Change of details for Tilstone Warehouse Holdco Limited as a person with significant control on 3 April 2018
15 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
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 Paul George Makin 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 Stephen William Barrow as a director on 29 March 2018