T & P (WEST MIDLANDS) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Director's details changed for Miss Rachel Middleton on 2023-01-01

View Document

20/02/2420 February 2024 Change of details for Wow Logistics Ltd as a person with significant control on 2023-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY WILFRED WARD

View Document

04/12/124 December 2012 SECOND FILING FOR FORM AP03

View Document

04/12/124 December 2012 SECOND FILING FOR FORM AP01

View Document

27/11/1227 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012

View Document

30/10/1230 October 2012

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MR WILFRED TERENCE WARD

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR WILFRED TERENCE WARD

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/12/1121 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

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

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information