T & T BUILDING SERVICES (SOUTHERN) LIMITED
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
21/09/2221 September 2022 | Termination of appointment of Terry James Wichall as a director on 2022-06-22 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/10/1931 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR TERRY RAYMOND WICHALL / 06/04/2016 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/06/1617 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM |
23/06/1123 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY RAYMOND WICHALL / 12/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY JAMES WICHALL / 12/06/2010 |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA |
08/06/048 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | DIRECTOR RESIGNED |
01/09/031 September 2003 | SECRETARY RESIGNED |
21/08/0321 August 2003 | NEW DIRECTOR APPOINTED |
10/08/0310 August 2003 | SECRETARY RESIGNED |
10/08/0310 August 2003 | DIRECTOR RESIGNED |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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