- Company Overview for T J ASSOCIATES CHARNWOOD LIMITED (06412200)
- Filing history for T J ASSOCIATES CHARNWOOD LIMITED (06412200)
- People for T J ASSOCIATES CHARNWOOD LIMITED (06412200)
- More for T J ASSOCIATES CHARNWOOD LIMITED (06412200)
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) |
---|---|---|---|
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AD01 | Registered office address changed from C/O Tom Jack 6 Brackendale Close Englefield Green Egham Surrey TW20 0UL United Kingdom on 30 May 2013 | |
11 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
11 Nov 2012 | CH01 | Director's details changed for Mr Thomas Edward Jack on 11 November 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from 6 Brackendale Close Englefield Green Egham Surrey TW20 0UL United Kingdom on 25 November 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Feb 2010 | CH01 | Director's details changed for Thomas Edward Jack on 1 January 2010 | |
19 Feb 2010 | CH03 | Secretary's details changed for Mrs Jill Marie Jack on 1 January 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from 17 Dunsmore Close Loughborough Leics LE11 3RD on 19 February 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Thomas Edward Jack on 24 November 2009 | |
27 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
27 Nov 2008 | 288c | Secretary's change of particulars / jill smith / 26/04/2008 | |
04 Jan 2008 | 288a | New director appointed | |
28 Dec 2007 | 288a | New secretary appointed | |
28 Dec 2007 | 287 | Registered office changed on 28/12/07 from: c/o whyman booth, 7 leicester road, loughborough leicester LE11 2AE | |
30 Oct 2007 | 288b | Director resigned |