TCS CHANDLERY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/06/2427 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Registered office address changed from Foxton Road Grays Essex RM20 4XX to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-06-18

View Document

18/06/2418 June 2024 Resolutions

View Document

28/02/2428 February 2024 Satisfaction of charge 1 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

15/09/2315 September 2023 Cessation of Roger Clay as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of Roger Clay as a director on 2023-09-14

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/08/2317 August 2023 Notification of Roger Clay as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mr Robert Paul Clay as a person with significant control on 2023-08-17

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CLAY / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL CLAY / 10/03/2020

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

13/09/1913 September 2019 28/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 28/11/2018

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

04/09/184 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAY

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CLAY

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

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

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CLAY / 27/03/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CLAY / 27/03/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CLAY / 20/06/2013

View Document

20/11/1320 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CLAY / 30/01/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

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

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CLAY / 30/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLAY / 30/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CLAY / 30/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 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