T D J H LIMITED
Company Documents
Date | Description |
---|---|
19/11/1919 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/11/196 November 2019 | APPLICATION FOR STRIKING-OFF |
13/05/1913 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | PREVSHO FROM 31/10/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/11/1826 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
13/12/1713 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NUTT / 20/07/2011 |
20/07/1120 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA LYNN NUTT / 20/07/2011 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR STEPHEN NUTT / 20/07/2011 |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 3 SHOALS WALK LOWESTOFT SUFFOLK NR33 9HG |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/12/098 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR STEPHEN NUTT / 01/10/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NUTT / 01/10/2009 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
15/11/0715 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: OLD SURGERY 71A VICTORIA ROAD LOWESTOFT NR33 9LW |
14/11/0314 November 2003 | SECRETARY RESIGNED |
14/11/0314 November 2003 | DIRECTOR RESIGNED |
14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 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