T & J ENGINEERING (COVENTRY) LIMITED

04518455
UNIT 1 PROSPECT TERRACE INDUSTRIAL ESTATE NORTH SHIELDS NE30 1DX

Documents

Documents
Date Category Description Pages
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 accounts Annual Accounts 3 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2022 officers Appointment of director (Mrs Marie Harland) 2 Buy now
26 Jan 2022 accounts Annual Accounts 3 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 officers Termination of appointment of director (Andrew David Harland) 1 Buy now
29 Oct 2020 accounts Annual Accounts 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
28 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2018 accounts Annual Accounts 5 Buy now
28 Jun 2018 officers Termination of appointment of secretary (Gursharn Kaur Bhamra) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Jaswinder Singh Bhamra) 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2018 officers Appointment of director (Mr Andrew David Harland) 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2017 accounts Annual Accounts 8 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2016 accounts Annual Accounts 7 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 7 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
22 Jul 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
11 Nov 2010 officers Change of particulars for director (Jaswinder Singh Bhamra) 2 Buy now
06 Jul 2010 accounts Annual Accounts 8 Buy now
22 Sep 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
18 May 2009 accounts Annual Accounts 8 Buy now
17 Sep 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
28 Apr 2008 accounts Annual Accounts 8 Buy now
19 Sep 2007 annual-return Return made up to 23/08/07; full list of members 2 Buy now
04 Apr 2007 accounts Annual Accounts 8 Buy now
14 Sep 2006 annual-return Return made up to 23/08/06; full list of members 2 Buy now
28 Jun 2006 accounts Annual Accounts 8 Buy now
20 Sep 2005 annual-return Return made up to 23/08/05; full list of members 6 Buy now
29 Jun 2005 accounts Annual Accounts 8 Buy now
14 Sep 2004 annual-return Return made up to 23/08/04; full list of members 6 Buy now
15 Apr 2004 accounts Annual Accounts 7 Buy now
29 Sep 2003 annual-return Return made up to 23/08/03; full list of members 6 Buy now
07 Mar 2003 mortgage Particulars of mortgage/charge 4 Buy now
17 Sep 2002 accounts Accounting reference date extended from 31/08/03 to 31/10/03 1 Buy now
09 Sep 2002 capital Ad 27/08/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
09 Sep 2002 address Registered office changed on 09/09/02 from: btc house, chapel hill, longridge, preston, lancashire PR3 3JY 1 Buy now
09 Sep 2002 officers New secretary appointed 2 Buy now
09 Sep 2002 officers New director appointed 2 Buy now
04 Sep 2002 officers Secretary resigned 1 Buy now
04 Sep 2002 officers Director resigned 1 Buy now
23 Aug 2002 incorporation Incorporation Company 13 Buy now