TAIT THEATRE ENGINEERING LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 2024-02-15

View Document

09/02/249 February 2024 Registered office address changed from 9 Falcon Park Neasden Lane London NW10 1RZ to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP on 2024-02-09

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

02/01/242 January 2024 Appointment of Ramon Enrique Mercedes as a director on 2023-12-27

View Document

27/10/2327 October 2023 Termination of appointment of Kerri Mcclellan as a director on 2023-10-16

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Ulrike Schachner-Dadley as a director on 2023-07-19

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Kerri Mcclellan as a director on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of Mary June Huwaldt as a director on 2022-05-11

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GUHL / 06/02/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVIS / 06/02/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SCOTT / 06/02/2014

View Document

24/04/1424 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ADAM DAVIS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA SCOTT

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR DAVID JOHN COLBERT

View Document

17/04/1417 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR MARK ALLAN NICOLAS AGER

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR TIM GUHL

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR DAVID CHARLES BERNSTEIN

View Document

02/12/132 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY IAN GARRARD

View Document

25/02/1325 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/097 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/05/095 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED THEATRE ENGINEERING LIMITED CERTIFICATE ISSUED ON 26/02/07

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information