T & S PROPERTIES LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1922 February 2019 SAIL ADDRESS CHANGED FROM: TESCO HOUSE SHIRE PARK KESTREL WAY WELWYN GARDEN CITY AL7 1GA UNITED KINGDOM

View Document

22/02/1922 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM APEX ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7HU UNITED KINGDOM

View Document

20/02/1920 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

22/01/1922 January 2019 REDUCE ISSUED CAPITAL 21/01/2019

View Document

22/01/1922 January 2019 STATEMENT BY DIRECTORS

View Document

22/01/1922 January 2019 SOLVENCY STATEMENT DATED 21/01/19

View Document

22/01/1922 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY MARK EVERITT

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EVERITT

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MS JAMILA CLARE DABBAGH SYTHES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBNEY

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR TESCO SERVICES LIMITED

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONNY MCQUARRIE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ROBERT JOHN WELCH

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAIR

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY CLEMENTS

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED STEVEN BLAIR

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED JONNY MCQUARRIE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM APEX ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7TS

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

25/07/1625 July 2016 SAIL ADDRESS CHANGED FROM: TESCO HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SL UNITED KINGDOM

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MARK BENJAMIN WILLIAMS

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBNEY / 22/12/2015

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS TRACEY CLEMENTS

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REED

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD EVERITT / 29/12/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD EVERITT / 29/12/2015

View Document

31/12/1531 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESCO SERVICES LIMITED / 29/12/2015

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED ANDREW KING

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR JOHN GIBNEY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD EVERITT / 01/09/2012

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/14

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BYTHEWAY

View Document

08/04/138 April 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12

View Document

31/10/1231 October 2012 COMPANY BUSINESS 24/10/2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON

View Document

01/03/121 March 2012 ADOPT MEM AND ARTS 22/02/2012

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

17/11/1117 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ANTHONY WILLIAM REED

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 S80A AUTH TO ALLOT SEC 20/12/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 21/12/03 TO 28/02/04

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 21/12/02

View Document

11/04/0311 April 2003 RE SEC 392

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 21/12/01

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 21/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 21/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 21/12/98

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 21/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

10/11/9710 November 1997 ADOPT MEM AND ARTS 28/10/97

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 21/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: APEX ROAD BROWNHILLS WALSALL WS8 7HU

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 21/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 21/12/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 21/12/93

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 21/12/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 21/12/91

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

05/12/915 December 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NC INC ALREADY ADJUSTED 01/02/91

View Document

01/05/911 May 1991 £ NC 10000/11000000 01/02/91

View Document

01/05/911 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/91

View Document

01/05/911 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 21/12

View Document

04/02/914 February 1991 COMPANY NAME CHANGED BAFTONMAIN LIMITED CERTIFICATE ISSUED ON 05/02/91

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

19/11/9019 November 1990 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 EXEMPTION FROM APPOINTING AUDITORS 25/10/90

View Document

12/11/9012 November 1990 EXEMPTION FROM APPOINTING AUDITORS 22/10/90

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 ADOPT MEM AND ARTS 230689

View Document

06/07/896 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: BURNT TREE HOUSE BURNT TREE TIPTON WEST MIDLANDS DY4 7UG

View Document

06/07/896 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/01 TO 31/12

View Document

28/02/8928 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/01

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 03/10/84; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/85

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