Advanced company searchLink opens in new window

TILBURY DOUGLAS ENGINEERING LIMITED

Company number 03044398

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)
06 Oct 2023 TM01 Termination of appointment of George Henry Restall as a director on 29 September 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
01 Aug 2023 AP01 Appointment of Mr Matthew Clement Hugh Gill as a director on 1 August 2023
07 Feb 2023 AA Full accounts made up to 31 December 2021
17 Jan 2023 PSC05 Change of details for Tilbury Douglas Holdings Limited as a person with significant control on 27 May 2022
03 Jan 2023 AP01 Appointment of Mr Martyn James Smith as a director on 3 January 2023
16 Dec 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
09 Nov 2022 MR01 Registration of charge 030443980006, created on 4 November 2022
02 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
12 Jul 2022 AA Full accounts made up to 31 December 2020
23 Jun 2022 MR04 Satisfaction of charge 030443980003 in full
23 Jun 2022 MR04 Satisfaction of charge 030443980002 in full
23 Jun 2022 MR04 Satisfaction of charge 030443980004 in full
06 Jun 2022 MR01 Registration of charge 030443980005, created on 27 May 2022
30 May 2022 PSC02 Notification of Tilbury Douglas Holdings Limited as a person with significant control on 27 May 2022
30 May 2022 PSC07 Cessation of Interserve Group Holdings Limited as a person with significant control on 27 May 2022
27 May 2022 MR05 All of the property or undertaking has been released from charge 030443980003
27 May 2022 MR05 All of the property or undertaking has been released from charge 030443980002
27 May 2022 MR05 All of the property or undertaking has been released from charge 030443980004
05 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
17 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
06 Dec 2021 AD01 Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 30-40 Eastcheap London EC3M 1HD on 6 December 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
09 Mar 2021 AA Full accounts made up to 31 December 2019