T WARD BUSINESS DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Registered office address changed from Level Q Surtees Business Park Bowesfield Lane Stockton-on-Tees TS18 3HR England to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2025-01-22 |
17/01/2517 January 2025 | Resolutions |
17/01/2517 January 2025 | Appointment of a voluntary liquidator |
17/01/2517 January 2025 | Statement of affairs |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Micro company accounts made up to 2021-10-31 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Confirmation statement made on 2022-10-16 with no updates |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 6 MARITIME AVENUE HARTLEPOOL TS24 0XF ENGLAND |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WARD / 31/07/2019 |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN JANE WARD / 31/07/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
25/07/1725 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 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
22/10/1622 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WARD / 14/10/2016 |
22/10/1622 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN JANE WARD / 14/10/2016 |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 45 ENDEAVOUR CLOSE HARTLEPOOL CLEVELAND TS25 1EY |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/10/1525 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 45 45 ENDEAVOUR CLOSE HARTLEPOOL CLEVELAND TS25 1EY |
18/02/1518 February 2015 | DIRECTOR APPOINTED MRS CATHRYN JANE WARD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
16/10/1316 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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