TIM WEDGE GROUNDWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
07/02/257 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/01/2131 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
17/01/2017 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM WEDGE / 16/10/2015 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 34 TRAFALGAR PLACE SHREWSBURY SY2 5EH |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM WEDGE / 16/10/2015 |
16/10/1516 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE VICTORIA WEDGE / 16/10/2015 |
17/07/1517 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM WEDGE / 20/06/2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLARE WEDGE / 21/06/2008 |
14/01/0914 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
30/07/0830 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | SECRETARY'S PARTICULARS CHANGED |
20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
21/06/0621 June 2006 | NEW SECRETARY APPOINTED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | SECRETARY RESIGNED |
20/06/0620 June 2006 | 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