Advanced company searchLink opens in new window

W.H. TILDESLEY HOLDINGS LIMITED

Company number 10101016

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)
10 Mar 2017 TM01 Termination of appointment of Rupert David Henry Tildesley as a director on 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Thomas Richard William Tildesley as a director on 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Emma Louise Tildesley as a director on 28 February 2017
10 Mar 2017 MR01 Registration of charge 101010160001, created on 28 February 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 TM01 Termination of appointment of Rebecca Jane Tildesley as a director on 28 February 2017
09 Mar 2017 TM01 Termination of appointment of John Charles Alexander Tildesley as a director on 28 February 2017
09 Mar 2017 AP01 Appointment of Sylvia Mary Brooks as a director on 28 February 2017
09 Mar 2017 AP01 Appointment of Stephen Clive Brooks as a director
09 Mar 2017 AP01 Appointment of Mr Stephen Clive Brooks as a director on 28 February 2017
17 Jun 2016 TM01 Termination of appointment of Anne Leslie Richardson as a director on 16 June 2016
23 May 2016 SH19 Statement of capital on 23 May 2016
  • GBP 5,272
23 May 2016 SH20 Statement by Directors
23 May 2016 CAP-SS Solvency Statement dated 06/05/16
23 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2016 SH10 Particulars of variation of rights attached to shares
23 May 2016 SH08 Change of share class name or designation
23 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 19,828
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2017
23 May 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve agreement terms 06/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2016 AD01 Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT United Kingdom to Clifford Works Bow Street Willenhall West Midlands WV13 2AN on 5 May 2016
27 Apr 2016 AP01 Appointment of Miss Rebecca Jane Tildesley as a director on 4 April 2016
27 Apr 2016 AP01 Appointment of Miss Emma Louise Tildesley as a director on 4 April 2016
27 Apr 2016 AP01 Appointment of Mr Rupert David Henry Tildesley as a director on 4 April 2016
04 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted