ACCOUNTING & TAX WORKS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

06/10/226 October 2022 Director's details changed for Mrs Lisa Michelle Western on 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Mr Gregg Pilcher on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from The Warehouse 1 Draper Street Southborough Tunbridge Wells Kent TN4 0PG England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Gregg Pilcher on 2022-09-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

26/07/2126 July 2021 Registered office address changed from The Old Store Mascalls Pound Farm, Maidstone Road Paddock Wood, Tonbridge Kent TN12 6LT United Kingdom to The Warehouse 1 Draper Street Southborough Tunbridge Wells Kent TN4 0PG on 2021-07-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR GREGG PILCHER / 31/03/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MICHELLE WESTERN / 31/03/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG PILCHER / 31/03/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA MICHELLE WESTERN / 31/03/2019

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/06/1927 June 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED COLEMAN WEBB LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company