T.M. MIXER HIRE LIMITED
Company Documents
Date | Description |
---|---|
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Voluntary strike-off action has been suspended |
29/03/2429 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | Application to strike the company off the register |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
08/09/238 September 2023 | Registered office address changed from Unit 27 Martlands Industrial Estate Smarts Heath Lane Woking Surrey GU22 0RQ to 58 Dawson Road Byfleet West Byfleet Surrey KT14 7JE on 2023-09-08 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/08/2016 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
24/08/1924 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
09/06/179 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM OFFICE 3 113-115 OYSTER LANE BYFLEET SURREY KT14 7JZ |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM OFFICE 3 113-115 OYSTER LANE BYFLEET SURREY KT14 7JZ |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/02/133 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
03/02/133 February 2013 | APPOINTMENT TERMINATED, SECRETARY DANIEL MCHUGH |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
28/10/1128 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOSEPH GODFREY MCHUGH / 30/09/2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/03/1013 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR MCHUGH / 31/01/2010 |
13/03/1013 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | NEW SECRETARY APPOINTED |
28/09/0428 September 2004 | DIRECTOR RESIGNED |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 36 LOWER ROAD FETCHAM SURREY KT22 9EW |
22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
07/04/037 April 2003 | REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 41 DAWSON ROAD BYFLEET WEST BYFLEET SURREY KT14 7JE |
11/02/0311 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
28/01/0128 January 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
06/02/006 February 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | 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