Advanced company searchLink opens in new window

TDG (UK) LIMITED

Company number 00540403

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 SH19 Statement of capital on 26 October 2016
  • GBP 1,000
26 Oct 2016 CAP-SS Solvency Statement dated 26/10/16
26 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 26/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AP01 Appointment of Mr John Jay Hardig as a director on 3 June 2016
20 Jun 2016 TM01 Termination of appointment of Michael Joseph Morris as a director on 3 June 2016
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 10,110,000
10 May 2016 CH01 Director's details changed for Mr Malcolm Wilson on 10 May 2016
10 May 2016 CH03 Secretary's details changed for Lyndsay Navid Lane on 9 May 2016
10 May 2016 CH01 Director's details changed for Mr Daniel Stephen Myers on 10 May 2016
10 May 2016 CH01 Director's details changed for Ms Lyndsay Gillian Navid Lane on 10 May 2016
17 Dec 2015 AP01 Appointment of Mr Michael Morris as a director on 27 November 2015
16 Dec 2015 TM01 Termination of appointment of Patrick Bataillard as a director on 27 November 2015
02 Nov 2015 AP01 Appointment of Mr Luis Angel Gomez as a director on 29 September 2015
02 Nov 2015 AP01 Appointment of Mr Anthony Tatlow as a director on 4 September 2015
02 Nov 2015 TM01 Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015
02 Nov 2015 TM01 Termination of appointment of Herve Francois Marie Montjotin as a director on 4 September 2015
30 Jun 2015 AD01 Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on 30 June 2015
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,110,000
03 Mar 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 MR04 Satisfaction of charge 24 in full
13 Nov 2014 MR04 Satisfaction of charge 17 in full
10 Nov 2014 MR04 Satisfaction of charge 22 in full
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