T P M CHILDWISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL WILLIAMS / 07/05/2019

View Document

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NEIL WILLIAMS / 07/05/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 COMPANY NAME CHANGED TP (DESIGN) LTD. CERTIFICATE ISSUED ON 25/05/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: C/O COOPER PAUL ST GEORGE HOUSE STATION APPROACH CHEAM SURREY SM2 7AT

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

11/03/9611 March 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 64 NORFOLK ROAD MAIDENHEAD BERKSHIRE SL6 7AZ

View Document

19/09/9519 September 1995 COMPANY NAME CHANGED LINE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/09/95

View Document

12/09/9512 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

29/08/9529 August 1995 FIRST GAZETTE

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 EXEMPTION FROM APPOINTING AUDITORS 12/02/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: 57/61 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1BS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED CORDBASE LIMITED CERTIFICATE ISSUED ON 14/03/89

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 ALTER MEM AND ARTS 090289

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

09/02/899 February 1989 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