T & J ENGINEERING (COVENTRY) LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from Unit 1 Prospect Terrace Industrial Estate North Shields NE30 1DX England to Wharfedale Beech Hill Road Swanland East Yorkshire HU14 3QY on 2025-05-09 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Appointment of Mrs Marie Harland as a director on 2022-01-01 |
26/01/2226 January 2022 | Registered office address changed from , C/O Flat Washer Solutions Ltd, 1 Victoria Square Victoria Square, Birmingham, B1 1BD, England to Unit 1 Prospect Terrace Industrial Estate North Shields NE30 1DX on 2022-01-26 |
26/01/2226 January 2022 | Micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID HARLAND |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/05/1920 May 2019 | Registered office address changed from , Unit 12a Boston Place, Hollbrooks Coventry, West Midlands, CV6 5NN to Unit 1 Prospect Terrace Industrial Estate North Shields NE30 1DX on 2019-05-20 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 12A BOSTON PLACE HOLLBROOKS COVENTRY WEST MIDLANDS CV6 5NN |
09/05/199 May 2019 | CESSATION OF JASWINDER SINGH BHAMRA AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JASWINDER BHAMRA |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, SECRETARY GURSHARN BHAMRA |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
01/06/181 June 2018 | DIRECTOR APPOINTED MR ANDREW DAVID HARLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH BHAMRA / 01/08/2016 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/08/1327 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/08/1223 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH BHAMRA / 23/08/2010 |
11/11/1011 November 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/09/0719 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/09/0414 September 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0217 September 2002 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
09/09/029 September 2002 | NEW SECRETARY APPOINTED |
09/09/029 September 2002 | NEW DIRECTOR APPOINTED |
09/09/029 September 2002 | |
09/09/029 September 2002 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY |
04/09/024 September 2002 | SECRETARY RESIGNED |
04/09/024 September 2002 | DIRECTOR RESIGNED |
23/08/0223 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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