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)
14 Sep 2010 TM01 Termination of appointment of Bernard Spencer as a director
22 Jun 2010 AP01 Appointment of Mr Bruce Anthony Melizan as a director
13 Apr 2010 TM02 Termination of appointment of Richard Phillips as a secretary
13 Apr 2010 TM01 Termination of appointment of Richard Phillips as a director
13 Apr 2010 AP01 Appointment of Mr Simon Trayton Ashdown as a director
13 Apr 2010 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
08 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
01 Apr 2010 AA Full accounts made up to 31 December 2009
20 Nov 2009 CH01 Director's details changed for Barry Bracknall on 20 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Richard Louis Phillips on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Bernard William Spencer on 11 November 2009
05 Nov 2009 CH03 Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009
14 Jul 2009 363a Return made up to 05/04/09; full list of members; amend
27 May 2009 AA Full accounts made up to 31 December 2008
08 Apr 2009 363a Return made up to 05/04/09; full list of members
23 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
29 May 2008 AA Full accounts made up to 31 December 2007
16 Apr 2008 363a Return made up to 05/04/08; full list of members
18 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
26 Apr 2007 363a Return made up to 05/04/07; full list of members
19 Apr 2007 288b Director resigned
13 Mar 2007 288a New director appointed
02 Mar 2007 287 Registered office changed on 02/03/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU
02 Mar 2007 353 Location of register of members
27 Feb 2007 CERTNM Company name changed broadreach food hygiene services LIMITED\certificate issued on 27/02/07