T.J CROMPTON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

30/08/2430 August 2024 Satisfaction of charge 044346450001 in full

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2023-05-22 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Sub-division of shares on 2023-05-04

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, SECRETARY CROMPTON DEBORAH GAIL

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROMPTON

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LIMITED / 09/12/2020

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MRS JOANNA STEPHANIE HALLIDAY

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR NEIL JEFFREY HILTON

View Document

23/10/2023 October 2020 SUB-DIVISION 21/10/20

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 15 MARKET STREET STANDISH WIGAN LANCASHIRE WN6 0HW ENGLAND

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

17/09/2017 September 2020 CESSATION OF TIMOTHY JOHN CROMPTON AS A PSC

View Document

17/09/2017 September 2020 CESSATION OF DEBORAH GAIL CROMPTON AS A PSC

View Document

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 PREVSHO FROM 31/03/2021 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MCMILLAN

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR ALAN JOHN MCMILLAN

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044346450001

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM APARTMENT 14 ASHFIELDS WIGAN ROAD STANDISH WIGAN LANCASHIRE WN6 0JU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CROMPTON / 01/01/2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CROMPTON DEBORAH GAIL / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 8 HIGHCLIFFE COURT STANDISH WIGAN LANCASHIRE WN6 0AP

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CROMPTON DEBORAH GAIL / 01/01/2013

View Document

08/07/138 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / KNOWLES DEBORAH GAIL / 01/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CROMPTON / 09/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 24 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/10/038 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROPER ML LIMITED


  • 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