T & P (WEST MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 | Application to strike the company off the register |
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Director's details changed for Miss Rachel Middleton on 2023-01-01 |
20/02/2420 February 2024 | Change of details for Wow Logistics Ltd as a person with significant control on 2023-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/03/135 March 2013 | APPOINTMENT TERMINATED, SECRETARY WILFRED WARD |
04/12/124 December 2012 | SECOND FILING FOR FORM AP03 |
04/12/124 December 2012 | SECOND FILING FOR FORM AP01 |
27/11/1227 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | |
30/10/1230 October 2012 | |
29/10/1229 October 2012 | SECRETARY APPOINTED MR WILFRED TERENCE WARD |
29/10/1229 October 2012 | DIRECTOR APPOINTED MR WILFRED TERENCE WARD |
26/06/1226 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
21/12/1121 December 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM CORUS STEEL WORKS ALL SAINTS ROAD WEDNESBURY WEST MIDLANDS WS10 9LL UNITED KINGDOM |
11/03/1111 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/10/108 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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