- Company Overview for TELFORD CONSUMER PRODUCTS LIMITED (03750368)
- Filing history for TELFORD CONSUMER PRODUCTS LIMITED (03750368)
- People for TELFORD CONSUMER PRODUCTS LIMITED (03750368)
- Charges for TELFORD CONSUMER PRODUCTS LIMITED (03750368)
- More for TELFORD CONSUMER PRODUCTS LIMITED (03750368)
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) |
---|---|---|---|
02 Aug 2016 | AP01 | Appointment of Mrs Diane Leonard as a director on 28 July 2016 | |
05 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
19 Jun 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | AD01 | Registered office address changed from 22 Furrows Business Park Haybridge Road, Wellington Telford Salop TF1 2FE to Unit 22 Furrows Business Park Haybridge Road Wellington Telford TF1 2FE on 14 April 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Richard James Wightwick as a director on 31 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Daniel Leonard as a director on 31 January 2015 | |
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Daniel Leonard on 1 January 2014 | |
05 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
01 Jul 2013 | AA |
Group of companies' accounts made up to 30 September 2012
|
|
02 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
29 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2012 | MISC | Sect 519 | |
29 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jul 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
25 Aug 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr Richard James Wightwick on 12 April 2010 | |
15 Apr 2009 | 363a | Return made up to 12/04/09; full list of members | |
04 Feb 2009 | AA | Accounts for a small company made up to 30 September 2008 |