Advanced company searchLink opens in new window

THOMAS TILLING LIMITED

Company number 00052492

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)
28 Nov 2016 CH01 Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
31 Oct 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 SH10 Particulars of variation of rights attached to shares
02 Jun 2016 SH08 Change of share class name or designation
02 Jun 2016 CC04 Statement of company's objects
02 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 241,414,370.4
23 Feb 2016 MR04 Satisfaction of charge 3 in full
23 Feb 2016 MR04 Satisfaction of charge 2 in full
23 Feb 2016 MR04 Satisfaction of charge 1 in full
29 Sep 2015 AUD Auditor's resignation
13 Aug 2015 AP01 Appointment of Mrs Caroline Ann Sands as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Kevin Charles Smith as a director on 31 July 2015
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 241,414,370.4
25 Mar 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
12 Mar 2015 AD01 Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015
11 Jul 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
08 Jul 2014 AA Accounts made up to 31 March 2014
31 Mar 2014 AP01 Appointment of Mr Trevor Lambeth as a director
31 Mar 2014 TM01 Termination of appointment of Victoria Hull as a director
26 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 241,414,370.4
11 Jul 2013 MR04 Satisfaction of charge 4 in full