TJ WEBSTER LTD

Company Documents

DateDescription
09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
STERLING HOUSE MILL ROAD
BURSTON
DISS
IP22 5TJ

View Document

08/01/148 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/148 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/01/148 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED TWP DESIGNS LIMITED
CERTIFICATE ISSUED ON 17/12/13

View Document

24/10/1324 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
RUSHALL
DISS
NORFOLK
IP21 4RT

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD WEBSTER / 21/09/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 RE SECTION 175 ARTICLE 23 NOT APPLY 02/03/2011

View Document

09/11/119 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH LAWRENCE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH LAWRENCE / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD WEBSTER / 01/10/2009

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 AUDITOR'S RESIGNATION

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 COMPANY NAME CHANGED THORNHAM WOOD PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: THORNHAM MAGNA EYE SUFFOLK IP23 8HH

View Document

26/11/9326 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 21/10/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9217 November 1992 ; REGISTERED OFFICE CHANGED ON 17/11/92

View Document

17/11/9217 November 1992 ;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 ADOPT MEM AND ARTS 28/11/91

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/08/907 August 1990 VARYING SHARE RIGHTS AND NAMES 18/03/88

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/06/9012 June 1990 APP AUD 19/03/90

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: G OFFICE CHANGED 06/04/88 1 & 3 UPPER BROOK STREET IPSWICH SUFFOLK IP4 1EG

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

07/02/877 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8622 July 1986 FIRST GAZETTE

View Document

11/06/8611 June 1986 RETURN MADE UP TO 07/02/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 RETURN MADE UP TO 21/02/84; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 RETURN MADE UP TO 15/02/85; FULL LIST OF MEMBERS

View Document

06/07/826 July 1982 NEW SECRETARY APPOINTED

View Document

06/10/816 October 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/10/81

View Document

14/08/8114 August 1981 CERTIFICATE OF INCORPORATION

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