Advanced company searchLink opens in new window

TUBEX LIMITED

Company number 04537236

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)
20 Feb 2014 AD01 Registered office address changed from Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG England on 20 February 2014
07 Jan 2014 AP01 Appointment of Mr Dennis Norman as a director
06 Jan 2014 TM01 Termination of appointment of Kate Miles as a director
18 Nov 2013 AP03 Appointment of Mrs Claire Elizabeth Sanders as a secretary
18 Nov 2013 TM02 Termination of appointment of Anthony O'carroll as a secretary
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 223,820
07 Aug 2013 TM01 Termination of appointment of Anthony O'carroll as a director
14 Jun 2013 AP01 Appointment of Mrs Kate Louise Miles as a director
14 Jun 2013 TM01 Termination of appointment of John Johnson as a director
14 Jun 2013 TM01 Termination of appointment of John Warner as a director
24 Dec 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Daniel Dayan as a director
26 Apr 2012 AD02 Register inspection address has been changed from C/O Fiberweb Plc Forsyth House Lower Richmond Road Richmond Surrey TW9 4LN England
26 Apr 2012 AD03 Register(s) moved to registered inspection location
26 Apr 2012 AD02 Register inspection address has been changed
26 Apr 2012 AD01 Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom on 26 April 2012
17 Apr 2012 AP01 Appointment of Mr John Anthony Johnson as a director
13 Apr 2012 TM01 Termination of appointment of Daniel Abrams as a director
13 Apr 2012 TM01 Termination of appointment of Andre Green as a director
13 Apr 2012 TM01 Termination of appointment of Daniel Abrams as a director
13 Apr 2012 AP01 Appointment of Mr Anthony John Henry O'carroll as a director
16 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
17 Jun 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011