Advanced company searchLink opens in new window

TDG LIMITED

Company number 00469605

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)
26 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 26/10/2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 827,500.61
10 May 2016 CH01 Director's details changed for Ms Lyndsay Gillian Navid Lane on 9 May 2016
10 May 2016 CH03 Secretary's details changed for Lyndsay Navid Lane on 9 May 2016
17 Dec 2015 AP01 Appointment of Mr David James Thomas as a director on 30 November 2015
16 Dec 2015 TM01 Termination of appointment of Daniel Stephen Myers as a director on 30 November 2015
16 Dec 2015 TM01 Termination of appointment of Malcolm Wilson as a director on 30 November 2015
16 Dec 2015 TM01 Termination of appointment of Malcolm Wilson as a director on 30 November 2015
16 Dec 2015 TM01 Termination of appointment of Patrick Bataillard as a director on 27 November 2015
26 Oct 2015 TM01 Termination of appointment of Herve Francois Marie Montjotin as a director on 4 September 2015
26 Oct 2015 TM01 Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015
15 Oct 2015 AUD Auditor's resignation
30 Jun 2015 AD01 Registered office address changed from , Norbert Dentressangle House Lodge Way, New Duston, Northampton, NN5 7SL to Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL on 30 June 2015
29 May 2015 AA Full accounts made up to 31 December 2014
10 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 827,500.61
15 Jul 2014 AP01 Appointment of Daniel Stephen Myers as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of Michael John Bridges as a director on 1 July 2014
16 Jun 2014 CC04 Statement of company's objects
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 827,500.61
11 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Mar 2014 SH20 Statement by directors
07 Mar 2014 SH19 Statement of capital on 7 March 2014
  • GBP 827,500.61