T J ALLEN LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Registered office address changed from C/O P T Davies & Co Ltd Hazeldene Lodge Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SW to C/O P T Davies & Co Ltd Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE on 2023-09-29 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
02/01/232 January 2023 | Micro company accounts made up to 2022-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ALLEN / 05/04/2015 |
12/01/1612 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE ALLEN / 05/04/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/03/118 March 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ALLEN / 03/01/2011 |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE ALLEN / 03/01/2011 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM P T DAVIES & CO CHALLENS GREEN COKES LANE CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4TG UNITED KINGDOM |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES ALLEN / 03/01/2010 |
19/02/1019 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM P T DAVIES & CO, DALESIDE HOUSE 58 DUKES WOOD DRIVE GERRARDS CROSS BUCKS SL9 7LF |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM P T DAVIES & CO, CHALLENS GREEN COKES LANE CHALFONT ST GILES BUCKS HP8 4TG UNITED KINGDOM |
05/02/095 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/03/081 March 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: C/O DAVIES HOUSE 16 BULSTRODE WAY GERARDS CROSS BUCKINGHAMSHIRE SL9 7QU |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/08/0715 August 2007 | COMPANY NAME CHANGED T J ALLEN LANDSCAPES LTD CERTIFICATE ISSUED ON 15/08/07 |
01/02/071 February 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/02/063 February 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/03/059 March 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/03/0429 March 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
16/02/0416 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0416 February 2004 | SECRETARY'S PARTICULARS CHANGED |
16/02/0416 February 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | NEW SECRETARY APPOINTED |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT, YARDLEY BIRMINGHAM B26 2LG |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | SECRETARY RESIGNED |
03/01/033 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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