Three Tuns Osmotherley LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2020)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-06-30 | |
CD PRECISION LTD
CD PRECISION LIMITED
THREE TONNES OSMOTHERLEY LIMITED
THREE TUNS OSMOTHERLEY LIMITED
Company type | Private Limited Company, Active |
Company Number | 11393519 |
Universal Entity Code | 2794-4255-6544-9949 |
Record last updated | Saturday, June 2, 2018 7:23:47 AM UTC |
Official Address | 7 Bankside The Watermark Gateshead United Kingdom Ne119sy Dunston And Teams There are 369 companies registered at this street |
Postal Code | NE119SY |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 1, 2018 | Appointment of a woman | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Feb 23, 2013 | Second notification of strike-off action in london gazette | |
Registry | Nov 23, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Aug 17, 2012 | Appointment of a man as Engineer and Director | |
Registry | Jul 6, 2012 | Liquidator's progress report | |
Registry | May 25, 2011 | Statement of company's affairs | |
Registry | May 25, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 25, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 9, 2011 | Change of registered office address | |
Registry | Jun 18, 2010 | Annual return | |
Registry | Jun 18, 2010 | Change of particulars for director | |
Registry | Jun 18, 2010 | Change of particulars for director 5087... | |
Registry | Jun 18, 2010 | Change of particulars for secretary | |
Financials | Jan 26, 2010 | Annual accounts | |
Registry | May 16, 2009 | Annual return | |
Financials | Feb 3, 2009 | Annual accounts | |
Registry | Dec 22, 2008 | Annual return | |
Financials | Feb 4, 2008 | Annual accounts | |
Financials | Sep 24, 2007 | Annual accounts 5087... | |
Registry | Jun 29, 2007 | Annual return | |
Registry | Dec 15, 2006 | Change of accounting reference date | |
Financials | Nov 21, 2006 | Annual accounts | |
Registry | Nov 6, 2006 | Annual return | |
Registry | Oct 31, 2006 | Notice of striking-off action suspended | |
Registry | Sep 12, 2006 | First notification of strike-off action in london gazette | |
Registry | Oct 19, 2005 | Annual return | |
Registry | Sep 20, 2005 | First notification of strike-off action in london gazette | |
Registry | Mar 22, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 14, 2005 | Change of name certificate | |
Registry | Mar 14, 2005 | Company name change | |
Registry | Mar 7, 2005 | Change of name certificate | |
Registry | Mar 7, 2005 | Company name change | |
Registry | May 11, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 11, 2004 | Change of accounting reference date | |
Registry | Mar 30, 2004 | Resignation of a director | |
Registry | Mar 30, 2004 | Resignation of a secretary | |
Registry | Mar 30, 2004 | Appointment of a director | |
Registry | Mar 30, 2004 | Appointment of a director 5087... | |
Registry | Mar 30, 2004 | Resignation of 2 people: one Secretary and one Director | |
Registry | Mar 29, 2004 | Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man | |