AD01 |
Change of registered address from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England on Mon, 10th Jul 2023 to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
filed on: 10th, July 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Aug 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Aug 2018
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Aug 2018 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Aug 2018
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Mon, 19th Mar 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Aug 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 20 Market Place Kingston upon Thames Surrey KT1 1JP England on Fri, 20th Apr 2018 to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Mar 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 27th Jan 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 15th Jan 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 15th Jan 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Mon, 29th Feb 2016 from Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Byron Close Walton-on-Thames KT12 3RN on Fri, 22nd Jan 2016 to 20 Market Place Kingston upon Thames Surrey KT1 1JP
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed td building contractors LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Jan 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Aug 2010
filed on: 31st, October 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, October 2011
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed td plastering contractors LIMITEDcertificate issued on 25/03/10
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 23rd Mar 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 25th, March 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(13 pages)
|