TOP TABLE WEDDINGS AND EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

24/01/2324 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/04/1428 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/05/1317 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW

View Document

20/04/1220 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/04/1012 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LENNARD

View Document

04/03/104 March 2010 30/01/10 STATEMENT OF CAPITAL GBP 999

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED CORNERSTONE CAR SALES LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR DAVID PAUL ROSS

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MS ANNETTE ELIZABETH GLYNN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY JEAN WELSBY

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELSBY

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MS ANNETTE GLYNN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JOHN MARK LENNARD

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 ML28-WAS FOR 5414699

View Document

05/04/065 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 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