T J CUMMINS LIMITED

Company Documents

DateDescription
24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CUMMINS / 01/04/2016

View Document

16/05/1616 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DENISE CUMMINS / 01/04/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CUMMINS / 01/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/05/121 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/1023 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CUMMINS / 11/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CUMMINS / 11/04/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/02/024 February 2002 COMPANY NAME CHANGED HENNAMEX SUPPLIES LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

29/01/0229 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02

View Document

29/01/0229 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 509-511 CRANBROOK ROAD ILFORD ESSEX IG2 6EY

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/04/0011 April 2000 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