- Company Overview for JACK TIGHE SCUNTHORPE LIMITED (03236332)
- Filing history for JACK TIGHE SCUNTHORPE LIMITED (03236332)
- People for JACK TIGHE SCUNTHORPE LIMITED (03236332)
- Charges for JACK TIGHE SCUNTHORPE LIMITED (03236332)
- More for JACK TIGHE SCUNTHORPE LIMITED (03236332)
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) |
---|---|---|---|
13 Nov 2023 | CH01 | Director's details changed for Mr David John Welch on 10 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Martin Hillyard on 10 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for John Paul Cottam on 10 November 2023 | |
15 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
15 Jun 2023 | AD01 | Registered office address changed from Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire DN21 4NW to Tighe House Park Farm Road Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP on 15 June 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
03 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
20 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Apr 2021 | MR04 | Satisfaction of charge 032363320003 in part | |
29 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
10 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
04 Aug 2020 | PSC07 | Cessation of Patricia Anne Catherine Wood as a person with significant control on 9 April 2020 | |
04 Aug 2020 | PSC07 | Cessation of Martin Charles Stamp Tighe as a person with significant control on 9 April 2020 | |
04 Aug 2020 | PSC07 | Cessation of John Richard Lane as a person with significant control on 9 April 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
05 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
15 Jan 2018 | CH03 | Secretary's details changed for Mr Martin Charles Stamp Tighe on 5 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Sam John Crashley Panter as a director on 1 January 2018 | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates |