TUBULAR ASSETS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
29 RUMANIA WALK
GRAVESEND
KENT
DA12 4HW
ENGLAND

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR PAUL SOMMERVILLE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CUSSENS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SOMERVILLE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JAMES ROBERT CUSSENS

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
18 LOWER RANGE ROAD
GRAVESEND
KENT
DA12 2QL

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CUSSENS / 14/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR PAUL SOMERVILLE

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
59 BIRCH WAY
HASTINGS
EAST SUSSEX
TN34 2JY

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

09/01/159 January 2015 COMPANY NAME CHANGED BARNES DECORATING CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 09/01/15

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR PAUL SOMERVILLE

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
18 LOWER RANGE ROAD
GRAVESEND
KENT
DA12 2QL
ENGLAND

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GLAZIER

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 7 WEST STREET OLD TOWN HASTINGS EAST SUSSEX TN34 1LR

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNES / 01/01/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 59 BIRCH WAY HASTINGS EAST SUSSEX TN34 2JY

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S PARTICULARS PAUL BARNES

View Document

27/03/0827 March 2008 SECRETARY'S PARTICULARS SAMANTHA GLAZIER

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 43 WEST HILL ROAD ST LEONARDS ON SEA TN38 0NA

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company