Advanced company searchLink opens in new window

TILBURY DOUGLAS HOLDINGS LIMITED

Company number 11982592

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)
06 Oct 2023 TM01 Termination of appointment of George Henry Restall as a director on 29 September 2023
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
01 Aug 2023 AP01 Appointment of Mr Matthew Clement Hugh Gill as a director on 1 August 2023
17 Jan 2023 PSC05 Change of details for Td Bidco Limited as a person with significant control on 27 May 2022
03 Jan 2023 AP01 Appointment of Mr Martyn James Smith as a director on 3 January 2023
09 Nov 2022 MR01 Registration of charge 119825920002, created on 4 November 2022
09 Sep 2022 CH01 Director's details changed for Mr George Henry Restall on 13 December 2021
09 Sep 2022 CH01 Director's details changed for Mr Paul Francis Gandy on 13 December 2021
22 Aug 2022 AP01 Appointment of Mr Craig Nicholas Tatton as a director on 22 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 MR01 Registration of charge 119825920001, created on 27 May 2022
31 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 2
27 May 2022 PSC02 Notification of Td Bidco Limited as a person with significant control on 27 May 2022
27 May 2022 PSC07 Cessation of Interserve Group Holdings Limited as a person with significant control on 27 May 2022
17 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
06 May 2022 AP03 Appointment of Mr Declan Anthony Peter Timmins as a secretary on 5 May 2022
27 Apr 2022 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
13 Dec 2021 AD01 Registered office address changed from , Capital Tower 91 Waterloo Road, London, SE1 8RT, England to 1st Floor, 30-40 Eastcheap London EC3M 1HD on 13 December 2021
30 Sep 2021 AP01 Appointment of Mr Charles Nicholas Pollard as a director on 28 September 2021
29 Sep 2021 TM01 Termination of appointment of Christopher James Edwards as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Mark Nicholas Morris as a director on 29 September 2021
28 Sep 2021 AP01 Appointment of Mr George Henry Restall as a director on 28 September 2021