Advanced company searchLink opens in new window

T J ASSOCIATES CHARNWOOD LIMITED

Company number 06412200

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)
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
  • GBP 1
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