TECHNICAL WOODMACHINERY SALES LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE A HUNTWORTH WAY NORTH PETHERTON BRIDGWATER TA6 6FA ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/11/136 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SELF / 24/10/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SELF / 24/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES WILLIAM SELF / 24/10/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/11/0910 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES WILLIAM SELF / 24/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SELF / 24/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SELF / 24/10/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SELF / 24/10/2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE OFFICES OF GEOFF GOLLOP & CO LTD, ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: OFFICES OF GEOFF GOLLOP & CO LTD ST. BRANDON'S HOUSE 29 GREAT GEORGE ST BRISTOL BS1 5QT

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: OFFICES OF G R GOLLOP & CO LTD ST BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: OFFICES OF BAKER TILLY 33 WINE STREET BRISTOL BS1 2BQ

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: THE OFICES OF KIDSONS IMPEY 10 APSLEY ROAD CLIFTON BRISTOL. BS8 2SP

View Document

25/11/9625 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 S252 DISP LAYING ACC 06/11/91

View Document

18/11/9118 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: 68 WHITELADIES ROAD BRISATOL BS8 2QA

View Document

05/03/905 March 1990 EXEMPTION FROM APPOINTING AUDITORS 09/02/90

View Document

05/03/905 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 SECRETARY RESIGNED

View Document

05/07/885 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 SECRETARY RESIGNED

View Document

27/05/8827 May 1988 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