T J ABBOTT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Director's details changed for Mrs Sally Anne Abbott on 2021-12-04

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE ABBOTT / 27/03/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ABBOTT / 27/03/2017

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 Registered office address changed from , Regency House 3 Albion Place, Northampton, Northamptonshire, NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 2017-03-28

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE ABBOTT / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ABBOTT / 28/03/2017

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE ABBOTT / 28/03/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE ABBOTT / 04/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES ABBOTT / 04/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE ABBOTT / 04/12/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM REGENCY HOUSE 17 ALBION PLACE NORTHAMPTON NN1 1UD

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

05/12/025 December 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


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