- Company Overview for TEBBIT & WILSON LLP (OC385124)
- Filing history for TEBBIT & WILSON LLP (OC385124)
- People for TEBBIT & WILSON LLP (OC385124)
- More for TEBBIT & WILSON LLP (OC385124)
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) |
---|---|---|---|
31 May 2018 | LLCH01 | Member's details changed for Mr Robert Alexander Wilson on 1 April 2018 | |
31 May 2018 | LLCH01 | Member's details changed for Mr Christopher Michael Tebbit on 1 April 2018 | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Jul 2017 | LLAD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to 10 Watermark Way, Foxholes Business Park, Hertford Hertfordshire SG13 7TZ on 25 July 2017 | |
19 May 2017 | LLCS01 | Confirmation statement made on 15 May 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jan 2017 | LLAA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
05 Sep 2016 | LLCH01 | Member's details changed for Mr Robert Alexander Wilson on 2 September 2016 | |
05 Sep 2016 | LLCH01 | Member's details changed for Mr Christopher Michael Tebbit on 2 September 2016 | |
05 Sep 2016 | LLCH01 | Member's details changed for Mr Jonathan Ian Werth on 2 September 2016 | |
05 Sep 2016 | LLCH01 | Member's details changed for Jason Grant Dienaar on 2 September 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | LLAR01 | Annual return made up to 15 May 2016 | |
02 Sep 2016 | LLAA01 | Previous accounting period extended from 30 May 2016 to 31 May 2016 | |
02 Sep 2016 | LLAD01 | Registered office address changed from 19-20 Bourne Court Woodford Green Essex IG8 8HD to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 2 September 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
18 May 2015 | LLAR01 | Annual return made up to 15 May 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
20 Mar 2015 | LLCH01 | Member's details changed for Jason Grant Dienaar on 20 March 2015 | |
13 Feb 2015 | LLAA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
23 May 2014 | LLAR01 | Annual return made up to 15 May 2014 | |
22 May 2014 | LLCH01 | Member's details changed for Jason Grant Dienaar on 1 May 2014 |