- Company Overview for TOUCHWOOD PROPERTIES ( BFD ) LTD (06651186)
- Filing history for TOUCHWOOD PROPERTIES ( BFD ) LTD (06651186)
- People for TOUCHWOOD PROPERTIES ( BFD ) LTD (06651186)
- More for TOUCHWOOD PROPERTIES ( BFD ) LTD (06651186)
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) |
---|---|---|---|
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Apr 2016 | TM01 | Termination of appointment of Javed Ashraf as a director on 5 April 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Apr 2014 | AD01 | Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from 5 Northgate Dewsbury West Yorkshire WF13 1DS on 21 February 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Javed Ashraf on 17 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Mr Abdul Hamid on 17 August 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2010 | AR01 | Annual return made up to 21 July 2010 | |
07 Jul 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
25 Jan 2010 | AD01 | Registered office address changed from 4 Woodlands Terrace Girlington Bradford West Yorkshire BD8 9HS United Kingdom on 25 January 2010 | |
01 Oct 2009 | 363a | Return made up to 21/07/09; full list of members | |
21 Jul 2008 | NEWINC | Incorporation |