TEMBE DIY PRODUCTS LIMITED

05025557
505 PINNER ROAD HARROW MIDDLESEX HA2 6EH

Documents

Documents
Date Category Description Pages
02 Feb 2024 officers Change of particulars for secretary (Mr Philip Colin Malam) 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 mortgage Registration of a charge 13 Buy now
22 Jan 2024 accounts Annual Accounts 13 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 12 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 13 Buy now
15 Sep 2021 officers Appointment of secretary (Mr Philip Colin Malam) 2 Buy now
15 Sep 2021 officers Termination of appointment of secretary (Eleanor Alice Allport) 1 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 12 Buy now
13 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2020 officers Change of particulars for director (Guy Malam) 2 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 12 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 12 Buy now
19 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2018 officers Change of particulars for director (Guy Malam) 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 13 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 accounts Annual Accounts 12 Buy now
15 Apr 2016 mortgage Registration of a charge 13 Buy now
14 Mar 2016 officers Appointment of secretary (Miss Eleanor Alice Allport) 2 Buy now
14 Mar 2016 officers Termination of appointment of secretary (Dido Malam) 1 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 9 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
31 Jan 2015 accounts Annual Accounts 9 Buy now
16 May 2014 mortgage Registration of a charge 17 Buy now
27 Feb 2014 mortgage Registration of a charge 24 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 officers Change of particulars for secretary (Dido Malam) 1 Buy now
05 Dec 2013 accounts Annual Accounts 9 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 accounts Annual Accounts 9 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
29 Apr 2010 officers Change of particulars for director (Guy Malam) 2 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 officers Change of particulars for director (Guy Malam) 1 Buy now
25 Mar 2010 officers Change of particulars for secretary (Dido Malam) 1 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
19 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
19 Feb 2009 officers Secretary's change of particulars / dido malam / 19/02/2008 1 Buy now
19 Feb 2009 officers Director's change of particulars / guy malam / 19/02/2008 1 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
21 Feb 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: 505 pinner road harrow middlesex HA2 6EH 1 Buy now
01 Mar 2006 officers Secretary's particulars changed 1 Buy now
01 Mar 2006 officers Director's particulars changed 1 Buy now
28 Feb 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
28 Feb 2006 officers Director's particulars changed 1 Buy now
28 Feb 2006 officers Secretary's particulars changed 1 Buy now
01 Dec 2005 accounts Annual Accounts 6 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: 20 st johns well court berkhamsted hertfordshire HP4 1JQ 1 Buy now
13 Jun 2005 accounts Accounting reference date extended from 31/01/05 to 30/04/05 1 Buy now
09 Jun 2005 capital Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jun 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
08 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2004 officers New director appointed 2 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: 271 high street berkhamsted hertfordshire HP4 1AA 1 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
16 Feb 2004 officers Director resigned 1 Buy now
16 Feb 2004 officers New secretary appointed 2 Buy now
26 Jan 2004 incorporation Incorporation Company 12 Buy now