TILLEY & DANIELLS (BIRMINGHAM) LIMITED
Status | CONVERTED-CLOSED |
Company No. | 01939322 |
Category | |
Incorporated | 15 Aug 1985 |
Age | 38 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2016 |
Years | 7 years, 9 months, 3 days |
SUMMARY
TILLEY & DANIELLS (BIRMINGHAM) LIMITED is an converted-closed with number 01939322. It was incorporated 38 years, 10 months, 1 day ago, on 15 August 1985 and it was dissolved 7 years, 9 months, 3 days ago, on 13 September 2016. The company address is C/O Co Op Co-Operative House C/O Co Op Co-Operative House, Warwick, CV34 6DA.
Company Fillings
Miscellaneous
Date: 13 Sep 2016
Category: Miscellaneous
Type: MISC
Description: Forms b & z convert to rs
Documents
Resolution
Date: 13 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 24 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Hugo Gray
Change date: 2015-11-09
Documents
Change person director company with change date
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Rita Wiseman
Change date: 2015-11-24
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Rita Wiseman
Appointment date: 2015-11-09
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-09
Officer name: Mr Patrick Hugo Gray
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel Burbidge
Termination date: 2015-11-09
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-09
Officer name: Olivia Birch
Documents
Accounts with accounts type dormant
Date: 30 Jul 2015
Action Date: 24 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruth Joyce Fitzjohn
Appointment date: 2014-11-10
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-10
Officer name: Helen Rita Wiseman
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Olivia Birch
Appointment date: 2014-11-10
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-10
Officer name: Patrick Hugo Gray
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type dormant
Date: 25 Apr 2014
Action Date: 25 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
Action Date: 26 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-26
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isobel Burbidge
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Boot
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mr Edward Geoffrey Parker
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mrs Helen Rita Wiseman
Documents
Change person secretary company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-31
Officer name: Mr Edward Geoffrey Parker
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Hugo Gray
Change date: 2012-01-31
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Boot
Change date: 2012-01-31
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Rita Wiseman
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivian Woodell
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type dormant
Date: 06 Jul 2011
Action Date: 22 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-22
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Old address: C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP
Change date: 2011-02-23
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Shaw
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Hugo Gray
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 23 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-23
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / vivian woodell / 24/07/2009
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2009
Action Date: 24 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-24
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick gray
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed doreen shaw
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2008
Action Date: 26 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-26
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2007
Action Date: 27 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-27
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/09/05 to 26/01/06
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 21/12/05 from: po box 8 10 hatherton road walsall west midlands WS1 1JH
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2005
Action Date: 25 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-25
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 2004
Action Date: 27 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-27
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2002
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 25/09/00
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 16/04/00 from: 87,priory road, dudley, west midlands. DY1 4EY
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; no change of members
Documents
Accounts with accounts type full
Date: 16 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; no change of members
Documents
Accounts with accounts type full
Date: 12 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/96; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/95; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Some Companies
UNIT B1 HAZLETON INTERCHANGE, LAKESMERE ROAD,WATERLOOVILLE,PO8 9JU
Number: | 04833458 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD WARDEN,KINGS LYNN,PE30 2EU
Number: | 07671038 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SCEPTRE COURT SCEPTRE WAY,PRESTON,PR5 6AW
Number: | 04352675 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 06125320 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08109014 |
Status: | ACTIVE |
Category: | Private Limited Company |
472 WHITTON AVENUE WEST,GREENFORD,UB6 0EG
Number: | 09996282 |
Status: | ACTIVE |
Category: | Private Limited Company |