- Company Overview for TUBE BEND FORM INTERNATIONAL LTD (07154761)
- Filing history for TUBE BEND FORM INTERNATIONAL LTD (07154761)
- People for TUBE BEND FORM INTERNATIONAL LTD (07154761)
- Charges for TUBE BEND FORM INTERNATIONAL LTD (07154761)
- More for TUBE BEND FORM INTERNATIONAL LTD (07154761)
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) |
---|---|---|---|
14 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Jul 2023 | MR01 | Registration of charge 071547610009, created on 28 June 2023 | |
16 Jun 2023 | MR04 | Satisfaction of charge 071547610008 in full | |
16 Jun 2023 | MR04 | Satisfaction of charge 071547610007 in full | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Jun 2021 | AP01 | Appointment of Mr Abraham Gelley as a director on 23 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
26 Nov 2019 | TM01 | Termination of appointment of Jonathan Handford as a director on 26 November 2019 | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Oct 2019 | AP01 | Appointment of Mr Glyn Meek as a director on 17 October 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
19 Apr 2018 | PSC07 | Cessation of Arc Sepcialist Engineering Limited as a person with significant control on 14 December 2017 | |
19 Apr 2018 | PSC02 | Notification of Specialist Engineering Group Ltd as a person with significant control on 14 December 2017 | |
05 Jan 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 41-44 Great Queen Street London WC2B 5AD on 4 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Andrew John Richardson as a director on 14 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Christopher Paul Manamley as a director on 14 December 2017 |