TJW CLAY MODELLING LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
17/11/2117 November 2021 | Application to strike the company off the register |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
05/11/195 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
15/10/1815 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
15/11/1715 November 2017 | PREVEXT FROM 30/04/2017 TO 30/09/2017 |
15/11/1715 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
15/06/1715 June 2017 | SAIL ADDRESS CHANGED FROM: 58 LONGFIELDS ROAD NORWICH NR7 0NA ENGLAND |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WARNES / 23/01/2017 |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WARNES / 23/01/2017 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WARNES / 05/08/2016 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WARNES / 05/08/2016 |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/08/122 August 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM RESOLVE BUSINESS SOLUTIONS 2 HIGH STREET HISTON CAMBRIDGESHIRE CB24 9LG UNITED KINGDOM |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/06/116 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1017 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WARNES / 01/01/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WARNES / 01/01/2010 |
17/05/1017 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/05/1017 May 2010 | SAIL ADDRESS CREATED |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WARNES / 30/04/2009 |
20/06/0820 June 2008 | DIRECTOR APPOINTED ANNETTE WARNES |
30/04/0830 April 2008 | 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