T J & B E HUMPHREY LTD

Company Documents

DateDescription
17/07/1417 July 2014 Annual accounts small company total exemption made up to 7 May 2014

View Document

30/06/1430 June 2014 PREVEXT FROM 05/04/2014 TO 07/05/2014

View Document

24/06/1424 June 2014 PREVSHO FROM 26/09/2014 TO 05/04/2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
FLAT 3 REAR OF CO-OP
SPARROWS GREEN
WADHURST
EAST SUSSEX
TN5 6SJ

View Document

14/05/1414 May 2014 DECLARATION OF SOLVENCY

View Document

14/05/1414 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 26 September 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 30/04/2014 TO 26/09/2013

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUMPHREY / 06/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ELIZABETH HUMPHREY / 06/04/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDA ELIZABETH HUMPHREY / 06/04/2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
COSTCUTTER
SPARROWS GREEN
WADHURST
EAST SUSSEX
TN5 6SJ

View Document

17/04/1417 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUMPHREY / 06/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ELIZABETH HUMPHREY / 06/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: G OFFICE CHANGED 22/04/99 67 LONDON ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6AR

View Document

06/04/996 April 1999 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