Advanced company searchLink opens in new window

TIGGI'S (TRAFFORD) LIMITED

Company number 02980546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2001 363s Return made up to 19/10/00; full list of members
31 May 2000 AA Accounts for a small company made up to 31 July 1999
15 Nov 1999 363s Return made up to 19/10/99; full list of members
22 Jul 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
30 Mar 1999 AA Accounts for a small company made up to 31 July 1998
09 Nov 1998 363s Return made up to 19/10/98; full list of members
13 Mar 1998 AA Full accounts made up to 31 July 1997
02 Mar 1998 395 Particulars of mortgage/charge
07 Jan 1998 CERTNM Company name changed tiggi's (harrogate) LIMITED\certificate issued on 08/01/98
31 Oct 1997 363s Return made up to 19/10/97; full list of members
30 Jun 1997 225 Accounting reference date extended from 30/04/97 to 31/07/97
18 Nov 1996 363s Return made up to 19/10/96; full list of members
27 Aug 1996 AA Full accounts made up to 30 April 1996
11 Jun 1996 CERTNM Company name changed tiggi's (warrington) LIMITED\certificate issued on 12/06/96
14 Nov 1995 AA Full accounts made up to 30 April 1995
14 Nov 1995 363s Return made up to 19/10/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
25 Nov 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Nov 1994 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
31 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Oct 1994 287 Registered office changed on 24/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Oct 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Oct 1994 NEWINC Incorporation