About

Registered Number: 06272773
Date of Incorporation: 07/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Van Industrial Estate, Van Road, Caerphilly, CF83 3EL,

 

Tailift & Shutter Door Specialists Ltd was registered on 07 June 2007. The companies directors are Hunt, Daniel, Hunt, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Daniel 07 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Lisa 07 June 2007 06 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 24 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 05 November 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 23 January 2018
PSC04 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 14 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 15 June 2015
TM02 - Termination of appointment of secretary 20 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 04 February 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 02 March 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 05 November 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
225 - Change of Accounting Reference Date 12 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
123 - Notice of increase in nominal capital 18 June 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.