T.A.D. CONTRACTS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/09/2022 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 DIRECTOR APPOINTED MR ADAM ANTHONY DULWICH

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

22/09/1722 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 May 2015

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 May 2014

View Document

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

04/12/134 December 2013 COMPANY NAME CHANGED T.A.D. WARD CONTRACTS LTD CERTIFICATE ISSUED ON 04/12/13

View Document

18/11/1318 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 May 2013

View Document

03/06/133 June 2013 01/04/13 STATEMENT OF CAPITAL GBP 101

View Document

03/06/133 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/133 June 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 May 2012

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

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

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

21/06/1021 June 2010 PREVEXT FROM 30/11/2009 TO 30/05/2010

View Document

04/12/094 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDRICK DULWICH / 04/12/2009

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/06/0927 June 2009 DISS40 (DISS40(SOAD))

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

07/05/087 May 2008 SECRETARY APPOINTED MARINA DULWICH

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ANTHONY DULWICH

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/11/0712 November 2007 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