TONE 'N' SHAPE 2000 LIMITED

Company Documents

DateDescription
03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM
C/O COX & COMPANY
SUITE A BASILICA HOUSE
334 SOUTHEND ROAD
WICKFORD
ESSEX
SS11 8QS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
MILLHOUSE 32-38 EAST STREET
ROCHFORD
ESSEX
SS4 1DB
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS PATRICIA PINNOCK

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANET HART

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY JANET HART

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CINDY HART

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HART / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CINDY HART / 01/10/2009

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET HART / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 S386 DISP APP AUDS 21/12/93

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: G OFFICE CHANGED 22/10/91 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/09/9124 September 1991 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