T. LLOYD JONES FORGE ABERAERON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MR JOHN ADRIAN JONES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY ANNIE JONES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

28/06/9728 June 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/964 September 1996 COMPANY NAME CHANGED TACTICDOUBLE LIMITED CERTIFICATE ISSUED ON 05/09/96

View Document

02/08/962 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information