Advanced company searchLink opens in new window

TEWKESBURY LIMITED

Company number 05740177

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)
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 198,000
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2015 MR04 Satisfaction of charge 057401770005 in full
28 Jul 2015 MR04 Satisfaction of charge 057401770007 in full
24 Jul 2015 MR04 Satisfaction of charge 1 in full
24 Jul 2015 MR04 Satisfaction of charge 2 in full
20 Jul 2015 MR01 Registration of charge 057401770008, created on 17 July 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 198,000
18 Aug 2014 MR01 Registration of charge 057401770007, created on 14 August 2014
08 Aug 2014 MR01 Registration of charge 057401770006, created on 24 July 2014
08 Aug 2014 MR01 Registration of charge 057401770005, created on 24 July 2014
05 Aug 2014 MR04 Satisfaction of charge 057401770003 in full
21 May 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 198,000
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jun 2013 MR01 Registration of charge 057401770004
20 Jun 2013 MR01 Registration of charge 057401770003
12 Apr 2013 AP01 Appointment of Mr Jeffrey Michael Whiteway as a director
10 Apr 2013 AP01 Appointment of Mr Andrew Graham Mobbs as a director
10 Apr 2013 TM01 Termination of appointment of Nicholas Hodges as a director
10 Apr 2013 TM01 Termination of appointment of Michael Ewart Smith as a director
10 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
26 Mar 2013 CERTNM Company name changed file and data storage holdings LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution