About

Registered Number: 06090595
Date of Incorporation: 08/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-On-Trent, Staffordshire, ST11 9LW

 

Tay Firth Laminates Ltd was registered on 08 February 2007 with its registered office in Stoke-On-Trent in Staffordshire, it's status at Companies House is "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 07 March 2014
MR01 - N/A 21 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 23 February 2011
AA01 - Change of accounting reference date 15 December 2010
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
225 - Change of Accounting Reference Date 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
CERTNM - Change of name certificate 19 March 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.