TWENTY FIVE LIMITED

Company Documents

DateDescription
02/06/152 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

22/08/1422 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 20/05/12 NO CHANGES

View Document

18/01/1218 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
5 RENDLESHAM MEWS
RENDLESHAM
WOODBRIDGE
SUFFOLK
IP12 2SZ

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/06/0923 June 2009 30/04/09 PARTIAL EXEMPTION

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/04/08 PARTIAL EXEMPTION

View Document

17/07/0717 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
5 RENDLESHAM MEWS
RENDLESHAM
WOODBRIDGE
SUFFOLK IP12 2SZ

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
FORESTERS COTTAGE
FRIDAY STREET, RENDLESHAM
WOODBRIDGE
SUFFOLK IP12 2RW

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM:
HIGHSTONE INFORMATION SERVICES
HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WELLBY CONTRACTS LTD


  • 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