TJPD ASSOCIATES LIMITED

05039314
11 NEW STREET PONTNEWYDD CWMBRAN NP44 1EE

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 7 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2023 accounts Annual Accounts 7 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 accounts Annual Accounts 7 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 accounts Annual Accounts 7 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2020 accounts Annual Accounts 7 Buy now
26 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Change of particulars for secretary (Timothy Miles Adams) 1 Buy now
11 Feb 2019 officers Change of particulars for director (Timothy Miles Adams) 2 Buy now
11 Feb 2019 officers Change of particulars for director (Joanne Adams) 2 Buy now
26 Nov 2018 accounts Annual Accounts 7 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 9 Buy now
24 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 4 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 officers Change of particulars for director (Joanne Adams) 2 Buy now
11 Feb 2016 officers Change of particulars for director (Timothy Miles Adams) 2 Buy now
11 Feb 2016 officers Change of particulars for secretary (Timothy Miles Adams) 1 Buy now
17 Nov 2015 accounts Annual Accounts 4 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
01 Sep 2014 accounts Annual Accounts 4 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 mortgage Statement of satisfaction of a charge 2 Buy now
26 Nov 2013 accounts Annual Accounts 4 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 annual-return Annual Return 5 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Timothy Miles Adams) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Joanne Adams) 2 Buy now
07 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2010 accounts Annual Accounts 6 Buy now
28 May 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
18 Feb 2008 annual-return Return made up to 10/02/08; full list of members 3 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
27 Dec 2007 accounts Annual Accounts 4 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
29 Jun 2007 incorporation Memorandum Articles 3 Buy now
28 Jun 2007 officers New secretary appointed 1 Buy now
25 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN 1 Buy now
19 Feb 2007 annual-return Return made up to 10/02/07; full list of members 3 Buy now
15 Jan 2007 accounts Annual Accounts 17 Buy now
07 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Mar 2006 annual-return Return made up to 10/02/06; full list of members 3 Buy now
02 Mar 2006 officers Secretary's particulars changed 1 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
15 Dec 2005 resolution Resolution 1 Buy now
15 Dec 2005 accounts Annual Accounts 2 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: station chambers station road chepstow monmouthshire NP16 5PF 1 Buy now
10 Aug 2005 annual-return Return made up to 10/02/05; full list of members 3 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
06 Jul 2005 officers New director appointed 2 Buy now
03 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2005 officers New director appointed 2 Buy now
20 Apr 2005 officers New secretary appointed 2 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: unit 3 flansham business centre hoe lane bognor regis west sussex PO22 8NJ 1 Buy now
20 Apr 2005 officers Director resigned 1 Buy now
20 Apr 2005 officers Secretary resigned 1 Buy now
10 Feb 2004 incorporation Incorporation Company 8 Buy now