- Company Overview for TEW HOLDINGS 2008 LIMITED (06752365)
- Filing history for TEW HOLDINGS 2008 LIMITED (06752365)
- People for TEW HOLDINGS 2008 LIMITED (06752365)
- Charges for TEW HOLDINGS 2008 LIMITED (06752365)
- More for TEW HOLDINGS 2008 LIMITED (06752365)
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) |
---|---|---|---|
28 Jan 2016 | TM01 | Termination of appointment of Timothy Jon Hadfield as a director on 28 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Robert Ian Crosby as a director on 28 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Simon John Barnes as a director on 28 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 | |
05 Jan 2016 | AA01 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 18 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
26 Nov 2015 | TM01 | Termination of appointment of Philip Richard Chester as a director on 13 January 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 13 January 2015 | |
20 Feb 2015 | AUD | Auditor's resignation | |
30 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 | |
26 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
16 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
13 May 2014 | MISC | Section 519 | |
06 Jan 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014 | |
18 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
14 Jan 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
09 Jan 2013 | TM01 | Termination of appointment of Richard Spencer as a director | |
30 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
28 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |