Advanced company searchLink opens in new window

TPS TRADE PLUMBING SUPPLIES LIMITED

Company number 03913153

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)
21 Jan 2011 TM01 Termination of appointment of John Murray as a director
21 Jan 2011 TM01 Termination of appointment of Gavin Slark as a director
10 Jan 2011 AP01 Appointment of John Peter Carter as a director
10 Jan 2011 AP01 Appointment of Geoffrey Ian Cooper as a director
07 Jan 2011 AP01 Appointment of Paul Nigel Hampden Smith as a director
06 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2009 CH03 Secretary's details changed for Ute Suse Ball on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Gavin Slark on 1 October 2009
05 Oct 2009 CH01 Director's details changed for John Roderick Murray on 1 October 2009
08 May 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Jan 2009 363a Return made up to 31/12/08; full list of members
02 May 2008 AA Accounts for a dormant company made up to 31 March 2008
09 Jan 2008 363a Return made up to 31/12/07; full list of members
05 Jun 2007 AA Accounts for a dormant company made up to 31 March 2007
08 Feb 2007 288a New secretary appointed
07 Feb 2007 288b Secretary resigned
30 Jan 2007 363a Return made up to 31/12/06; full list of members
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288a New secretary appointed
13 Jun 2006 288a New director appointed
13 Jun 2006 288b Director resigned
07 Jun 2006 AA Accounts for a dormant company made up to 31 March 2006