- Company Overview for TEWKESBURY LIMITED (05740177)
- Filing history for TEWKESBURY LIMITED (05740177)
- People for TEWKESBURY LIMITED (05740177)
- Charges for TEWKESBURY LIMITED (05740177)
- Insolvency for TEWKESBURY LIMITED (05740177)
- More for TEWKESBURY LIMITED (05740177)
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
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|