THE TOTAL EVENT COMPANY LIMITED

04594860
SUCKLEY STATION HOUSE SUCKLEY ROAD KNIGHTWICK WORCESTER WR6 5QQ

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 3 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 officers Appointment of director (Mr Kyron Eric Jarman) 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 officers Change of particulars for director (Mrs Sheridan Melody Walden) 2 Buy now
18 Jan 2023 officers Change of particulars for director (Mr Jacob Oliver Walden) 2 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2020 officers Change of particulars for director (Tracy Caroline Locke) 2 Buy now
19 May 2020 officers Change of particulars for director (Mr Jacob Oliver Walden) 2 Buy now
19 May 2020 officers Change of particulars for director (Tracy Caroline Locke) 2 Buy now
19 May 2020 officers Change of particulars for secretary (Tracy Caroline Locke) 1 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 officers Appointment of director (Mrs Sheridan Melody Walden) 2 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Appointment of director (Mr Jacob Oliver Walden) 2 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2016 accounts Annual Accounts 4 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
12 Jun 2015 officers Termination of appointment of director (Colin Leslie Wells) 1 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
05 Feb 2014 officers Termination of appointment of director (Sheridan Locke) 1 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
07 Aug 2013 mortgage Registration of a charge 44 Buy now
30 May 2013 accounts Annual Accounts 5 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
17 Dec 2012 officers Appointment of director (Mr Colin Leslie Wells) 2 Buy now
19 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jan 2012 accounts Annual Accounts 2 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 officers Appointment of director (Miss Sheridan Locke) 2 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Tracy Caroline Locke) 2 Buy now
18 Feb 2009 annual-return Return made up to 19/11/08; full list of members 3 Buy now
14 Jul 2008 accounts Annual Accounts 6 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from the furlong berry hill industrial estate droitwich worcestershire 1 Buy now
16 May 2008 officers Director and secretary appointed tracy caroline locke 2 Buy now
06 May 2008 officers Appointment terminated director charles dawson 1 Buy now
06 May 2008 officers Appointment terminated director and secretary janet dawson 1 Buy now
28 Feb 2008 accounts Annual Accounts 6 Buy now
13 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
06 Dec 2006 annual-return Return made up to 19/11/06; full list of members 2 Buy now
03 Nov 2006 accounts Annual Accounts 6 Buy now
28 Feb 2006 accounts Annual Accounts 6 Buy now
06 Jan 2006 annual-return Return made up to 19/11/05; full list of members 2 Buy now
23 Feb 2005 annual-return Return made up to 19/11/04; full list of members 7 Buy now
20 Sep 2004 accounts Annual Accounts 6 Buy now
30 Mar 2004 accounts Accounting reference date extended from 30/11/03 to 30/04/04 1 Buy now
05 Mar 2004 annual-return Return made up to 19/11/03; full list of members 5 Buy now
13 Feb 2004 address Registered office changed on 13/02/04 from: 1 riverside house heron way truro cornwall TR1 2XN 1 Buy now
13 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
27 Nov 2002 officers Director resigned 1 Buy now
27 Nov 2002 officers Secretary resigned 1 Buy now
19 Nov 2002 incorporation Incorporation Company 7 Buy now