TONY KING CARPENTRY LIMITED

Company Documents

DateDescription
30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 21/07/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM COED LANK FARMHOUSE BROAD OAK HEREFORDSHIRE HR2 8QY

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID KING / 01/03/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 01/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GRACE KING / 01/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: APEX HOUSE WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JB

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: SINGLETON COURT BUSINESS CENTRE WONASTOW ROAD MONMOUTH GWENT NP25 5JA

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 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