T.A.D. CONTRACTS LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-05-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
04/09/234 September 2023 | Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Middlesex HA6 1NW to Unit 3 Hemmells Laindon Basildon SS15 6GF on 2023-09-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/09/2022 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR ADAM ANTHONY DULWICH |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
22/09/1722 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 May 2015 |
16/11/1516 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 May 2014 |
20/11/1420 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
04/12/134 December 2013 | COMPANY NAME CHANGED T.A.D. WARD CONTRACTS LTD CERTIFICATE ISSUED ON 04/12/13 |
18/11/1318 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 May 2013 |
03/06/133 June 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 101 |
03/06/133 June 2013 | STATEMENT OF COMPANY'S OBJECTS |
03/06/133 June 2013 | ARTICLES OF ASSOCIATION |
30/05/1330 May 2013 | Annual accounts for year ending 30 May 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 May 2012 |
14/11/1214 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts for year ending 30 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 May 2011 |
17/11/1117 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 7B & 7C YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 30 May 2010 |
21/06/1021 June 2010 | PREVEXT FROM 30/11/2009 TO 30/05/2010 |
04/12/094 December 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDRICK DULWICH / 04/12/2009 |
10/09/0910 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
27/06/0927 June 2009 | DISS40 (DISS40(SOAD)) |
26/06/0926 June 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | FIRST GAZETTE |
07/05/087 May 2008 | SECRETARY APPOINTED MARINA DULWICH |
01/05/081 May 2008 | DIRECTOR APPOINTED ANTHONY DULWICH |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
12/11/0712 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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