T P LEWIS & PARTNERS (BOS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
| 16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 12/03/2412 March 2024 | Application to strike the company off the register |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-08-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 26/01/2326 January 2023 | Appointment of Mrs Carol Jean Lewis as a director on 2022-05-31 |
| 26/01/2326 January 2023 | Notification of T P Lewis (Holdings) Limited as a person with significant control on 2016-04-06 |
| 26/01/2326 January 2023 | Cessation of Terence Paul Lewis as a person with significant control on 2016-04-06 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 27/05/2127 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/04/1925 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 02/03/162 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR LESLEY JONES |
| 02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SEARLE |
| 21/10/1521 October 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 24/04/1524 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/02/1513 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/02/145 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/02/114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 17/10/0917 October 2009 | DIRECTOR APPOINTED RACHEL KAREN SEARLE |
| 20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER ISON |
| 17/04/0917 April 2009 | PREVSHO FROM 28/02/2010 TO 31/03/2009 |
| 17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD ACREMAN |
| 17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR JOY BOSWELL |
| 17/04/0917 April 2009 | PREVSHO FROM 31/03/2009 TO 28/02/2009 |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/02/093 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR CHARLES GREENOW |
| 04/02/084 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/01/084 January 2008 | NEW DIRECTOR APPOINTED |
| 19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
| 21/08/0721 August 2007 | DIRECTOR RESIGNED |
| 22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
| 05/02/075 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 05/02/075 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/02/067 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
| 08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/02/058 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
| 09/06/049 June 2004 | RECIND 882 9999 ORD 10P 20/04/04 |
| 26/05/0426 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/04/0427 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
| 17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
| 13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
| 13/02/0413 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/02/0412 February 2004 | SECRETARY RESIGNED |
| 12/02/0412 February 2004 | DIRECTOR RESIGNED |
| 02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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