- Company Overview for TJC PLANT GROUP LIMITED (04624864)
- Filing history for TJC PLANT GROUP LIMITED (04624864)
- People for TJC PLANT GROUP LIMITED (04624864)
- Charges for TJC PLANT GROUP LIMITED (04624864)
- More for TJC PLANT GROUP LIMITED (04624864)
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) |
---|---|---|---|
13 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jan 2021 | PSC04 | Change of details for Mr Richard Antony White as a person with significant control on 16 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
04 Dec 2020 | MR01 | Registration of charge 046248640003, created on 3 December 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
07 Jan 2019 | PSC04 | Change of details for Mr Richard Antony White as a person with significant control on 6 January 2019 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | MR01 | Registration of charge 046248640002, created on 21 April 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Incorporated Company Secretaries Limited as a secretary on 8 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Unit 2 Hollingdon Depot Stewkley Road, Soulbury Leighton Buzzard Bedfordshire LU7 0DH to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 28 March 2017 | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
06 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Trevor John Crutch as a director on 1 January 2014 |