TQ13 LIMITED

Company Documents

DateDescription
20/07/1720 July 2017 COMPANY NAME CHANGED E B JANES LIMITED
CERTIFICATE ISSUED ON 20/07/17

View Document

20/07/1720 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/06/1025 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 13/06/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ASHLEIGH CROCKER / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY TOGHILL / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 25/02/2010

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK CROCKER / 13/06/2009

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK CROCKER / 12/10/2004

View Document

01/08/081 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED BASHELFCO 2837 LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: G OFFICE CHANGED 19/10/04 CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

19/10/0419 October 2004 S366A DISP HOLDING AGM 12/10/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 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