Download leads from Nexok and grow your business. Find out more

Telford Galvanizers Limited

Documents

Total Documents194
Total Pages701

Filing History

7 August 2023Confirmation statement made on 23 July 2023 with no updates
2 August 2023Accounts for a dormant company made up to 31 December 2022
13 September 2022Accounts for a dormant company made up to 31 December 2021
8 August 2022Confirmation statement made on 23 July 2022 with no updates
18 July 2022Termination of appointment of Paul Simmons as a director on 18 July 2022
30 September 2021Accounts for a dormant company made up to 31 December 2020
5 August 2021Confirmation statement made on 23 July 2021 with no updates
17 November 2020Appointment of Mr Paul Simmons as a director on 12 November 2020
13 November 2020Termination of appointment of Derek William Muir as a director on 12 November 2020
22 October 2020Accounts for a dormant company made up to 31 December 2019
23 July 2020Confirmation statement made on 23 July 2020 with no updates
12 February 2020Appointment of Mrs Hannah Kate Nichols as a director on 1 January 2020
19 August 2019Accounts for a dormant company made up to 31 December 2018
17 June 2019Confirmation statement made on 17 June 2019 with no updates
17 August 2018Accounts for a dormant company made up to 31 December 2017
15 June 2018Confirmation statement made on 15 June 2018 with updates
20 September 2017Accounts for a dormant company made up to 31 December 2016
20 September 2017Accounts for a dormant company made up to 31 December 2016
16 June 2017Confirmation statement made on 1 June 2017 with updates
16 June 2017Confirmation statement made on 1 June 2017 with updates
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
2 August 2016Accounts for a dormant company made up to 31 December 2015
2 August 2016Accounts for a dormant company made up to 31 December 2015
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,100
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,100
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,100
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,100
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,100
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
18 August 2014Accounts for a dormant company made up to 31 December 2013
18 August 2014Accounts for a dormant company made up to 31 December 2013
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,100
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,100
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,100
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 December 2011
13 July 2012Accounts for a dormant company made up to 31 December 2011
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
18 June 2009Return made up to 01/06/09; full list of members
18 June 2009Return made up to 01/06/09; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
24 October 2008Total exemption full accounts made up to 31 December 2007
18 June 2008Return made up to 01/06/08; full list of members
18 June 2008Return made up to 01/06/08; full list of members
16 April 2008Location of register of members
16 April 2008Location of debenture register
16 April 2008Location of debenture register
16 April 2008Location of register of members
2 April 2008Director appointed mr john christopher humphreys
2 April 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
12 October 2007Secretary resigned
12 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
7 June 2007Return made up to 01/06/07; full list of members
7 June 2007Return made up to 01/06/07; full list of members
11 April 2007Director resigned
11 April 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
19 March 2007New secretary appointed
19 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
9 January 2007New secretary appointed
9 January 2007New secretary appointed
8 January 2007Secretary resigned
8 January 2007Secretary resigned
11 October 2006Total exemption full accounts made up to 31 December 2005
11 October 2006Total exemption full accounts made up to 31 December 2005
12 June 2006Return made up to 01/06/06; full list of members
12 June 2006Return made up to 01/06/06; full list of members
20 July 2005Secretary resigned
20 July 2005New secretary appointed
20 July 2005New secretary appointed
20 July 2005Secretary resigned
22 June 2005Total exemption full accounts made up to 31 December 2004
22 June 2005Total exemption full accounts made up to 31 December 2004
16 June 2005Return made up to 01/06/05; full list of members
16 June 2005Return made up to 01/06/05; full list of members
7 July 2004Total exemption full accounts made up to 31 December 2003
7 July 2004Total exemption full accounts made up to 31 December 2003
24 June 2004Return made up to 01/06/04; full list of members
24 June 2004Return made up to 01/06/04; full list of members
17 February 2004Director resigned
17 February 2004Director resigned
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
16 October 2003Total exemption full accounts made up to 31 December 2002
16 October 2003Total exemption full accounts made up to 31 December 2002
23 June 2003Return made up to 01/06/03; full list of members
23 June 2003Return made up to 01/06/03; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale industrial & business park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale industrial & business park bilston west midlands WV14 0QL
8 July 2002Total exemption full accounts made up to 31 December 2001
8 July 2002Total exemption full accounts made up to 31 December 2001
19 June 2002New secretary appointed
19 June 2002New secretary appointed
19 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
19 June 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
6 February 2002New director appointed
6 February 2002New director appointed
10 September 2001Accounts for a dormant company made up to 31 December 2000
10 September 2001Accounts for a dormant company made up to 31 December 2000
27 June 2001Return made up to 01/06/01; full list of members
27 June 2001Return made up to 01/06/01; full list of members
10 December 2000New director appointed
10 December 2000New director appointed
10 December 2000New director appointed
10 December 2000Registered office changed on 10/12/00 from: p/o box 58, alma st smethwick warley west midlands B66 2RP
10 December 2000Director resigned
10 December 2000Registered office changed on 10/12/00 from: p/o box 58, alma st smethwick warley west midlands B66 2RP
10 December 2000Director resigned
10 December 2000Secretary resigned
10 December 2000Secretary resigned
10 December 2000New director appointed
17 October 2000Accounts for a dormant company made up to 31 December 1999
17 October 2000Accounts for a dormant company made up to 31 December 1999
26 June 2000Return made up to 01/06/00; full list of members
26 June 2000Return made up to 01/06/00; full list of members
17 August 1999Accounts for a dormant company made up to 31 December 1998
17 August 1999Accounts for a dormant company made up to 31 December 1998
15 June 1999Return made up to 01/06/99; no change of members
15 June 1999Return made up to 01/06/99; no change of members
19 June 1998Accounts for a dormant company made up to 31 December 1997
19 June 1998Accounts for a dormant company made up to 31 December 1997
4 June 1998Return made up to 01/06/98; full list of members
4 June 1998Return made up to 01/06/98; full list of members
22 December 1997Company name changed general galvanizers LIMITED\certificate issued on 23/12/97
22 December 1997Company name changed general galvanizers LIMITED\certificate issued on 23/12/97
14 July 1997Return made up to 01/06/97; full list of members
14 July 1997Director's particulars changed
14 July 1997Director's particulars changed
14 July 1997Return made up to 01/06/97; full list of members
18 September 1996Accounts for a dormant company made up to 29 December 1995
18 September 1996Accounts for a dormant company made up to 29 December 1995
4 July 1996Return made up to 01/06/96; no change of members
4 July 1996Return made up to 01/06/96; no change of members
27 June 1995Accounts for a dormant company made up to 30 December 1994
27 June 1995Accounts for a dormant company made up to 30 December 1994
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 June 1995Return made up to 01/06/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
19 June 1995Return made up to 01/06/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
1 January 1995A selection of documents registered before 1 January 1995
13 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 September 1971Memorandum and Articles of Association
21 September 1971Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing