TAMWORTH BUILDING PLASTICS LIMITED
Company number 06834694
- Company Overview for TAMWORTH BUILDING PLASTICS LIMITED (06834694)
- Filing history for TAMWORTH BUILDING PLASTICS LIMITED (06834694)
- People for TAMWORTH BUILDING PLASTICS LIMITED (06834694)
- Charges for TAMWORTH BUILDING PLASTICS LIMITED (06834694)
- More for TAMWORTH BUILDING PLASTICS LIMITED (06834694)
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) |
---|---|---|---|
22 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
14 Feb 2012 | AD04 | Register(s) moved to registered office address | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
25 Feb 2011 | TM01 | Termination of appointment of Jason Draper as a director | |
30 Nov 2010 | AP01 | Appointment of Mr William Erroll Lannigan as a director | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | TM01 | Termination of appointment of Paul Whorton as a director | |
22 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
22 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Mar 2010 | AD02 | Register inspection address has been changed | |
22 Mar 2010 | CH01 | Director's details changed for Mr Jason Draper on 22 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from Unit 6 Lagrange Licufield Road Industrial Estate Tamworth Staffordshire B79 7XD on 22 March 2010 | |
21 Jan 2010 | AP01 | Appointment of Mr Paul William Whorton as a director | |
21 Jan 2010 | TM01 | Termination of appointment of William Lannigan as a director | |
18 Nov 2009 | AD01 | Registered office address changed from Unit 14 Drayton Manor Business Park Coleshill Road Fazeley Tamworth Staffs B78 3TL United Kingdom on 18 November 2009 | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2009 | NEWINC | Incorporation |