THETANNINGCABIN.CO.UK LIMITED
Warning: The most recent accounts from 30 April 2019 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
20/02/2020 February 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
04/02/204 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/01/2028 January 2020 | APPLICATION FOR STRIKING-OFF |
14/01/2014 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/11/1812 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/02/1812 February 2018 | ALTER ARTICLES 02/02/2018 |
16/01/1816 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/07/1626 July 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
24/05/1624 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
16/05/1616 May 2016 | APPOINTMENT TERMINATED, SECRETARY MARK JACKSON |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 7 PARK LANE WEDNESBURY WEST MIDLANDS WS10 9PR |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR ADAM LEO MOONEY |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR CIARAN JOHN MOONEY |
16/05/1616 May 2016 | SECRETARY APPOINTED MR KEITH ELIOT SMITH |
16/05/1616 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/05/1616 May 2016 | APPOINTMENT TERMINATED, DIRECTOR TERESA JACKSON |
16/05/1616 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON |
10/05/1610 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 1A STANTON ROAD STAPENHILL BURTON UPON TRENT STAFFORDSHIRE DE15 9RW ENGLAND |
09/05/129 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/05/116 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
01/04/111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN JACKSON / 30/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MICHELLE JACKSON / 30/04/2010 |
11/05/1011 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 18A ST PETERS STREET STAPENHILL BURTON-UPON-TRENT STAFFORDSHIRE DE15 9AW UNITED KINGDOM |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/10/0928 October 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THETANNINGCABIN.CO.UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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