- Company Overview for TELFORD & WILSON (1982) LIMITED (01634346)
- Filing history for TELFORD & WILSON (1982) LIMITED (01634346)
- People for TELFORD & WILSON (1982) LIMITED (01634346)
- Charges for TELFORD & WILSON (1982) LIMITED (01634346)
- More for TELFORD & WILSON (1982) LIMITED (01634346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
30 Mar 2023 | PSC04 | Change of details for Mr John Barry Dewhirst as a person with significant control on 30 March 2023 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
09 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
18 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
18 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AD01 | Registered office address changed from Bowling Back Lane Bradford West Yorkshire BD4 8UF to C/O Unijig Ltd Peace Street Bradford West Yorkshire BD4 8UF on 11 May 2015 | |
08 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|