A E TABOR & SONS LTD
Company Documents
Date | Description |
---|---|
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
28/07/2128 July 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/05/1615 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM CO OPERATIVE STREET WEST MELTON ROTHERHAM SOUTH YORKSHIRE S63 6QH |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID TABOR / 01/10/2009 |
24/05/1024 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/05/0925 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/033 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED |
21/05/0321 May 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | 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