T.C.S. TEDDINGTON LIMITED

Company Documents

DateDescription
20/07/1820 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2018:LIQ. CASE NO.1

View Document

18/07/1718 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/05/2017:LIQ. CASE NO.1

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 20 MARKET PLACE KINGSTON UPON THAMES SURREY KT1 1JP

View Document

25/05/1625 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1625 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1625 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

10/04/1510 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TERESA WINSTANLEY / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WINSTANLEY

View Document

19/03/1219 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TERESA WINSTANLEY / 01/02/2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TERESA WINSTANLEY / 01/10/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

04/04/064 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 78 THE GREEN TWICKENHAM MIDDLESEX TW2 5AG

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/10/004 October 2000 COMPANY NAME CHANGED THE CLOTHING STORE LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 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