T. P'S (FROME) LIMITED

Company Documents

DateDescription
23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Return of final meeting in a members' voluntary winding up

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from 58 Packsaddle Way Frome Somerset BA11 2RN to 11C Kingsmead Square Kingsmead Square Bath BA1 2AB on 2023-06-22

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Declaration of solvency

View Document

21/06/2321 June 2023 Resolutions

View Document

11/05/2311 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

11/05/2311 May 2023 Satisfaction of charge 1 in full

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

28/05/1828 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS VANETA SUZANNE WHITE

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 58 PACKSADDLE WAY FROME SOMERSET BA11 2RN ENGLAND

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WHITE / 01/01/2013

View Document

23/04/1323 April 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 5 ROMAN WAY COLEFORD RADSTOCK SOMERSET BA3 5PX

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / VANETA SUZANNE WHITE / 01/01/2013

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WHITE / 25/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: 2 BLACKVENN COTTAGES HARTGROVE SHAFTESBURY DORSET SP7 0AR

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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