TMP (LITTLEBOROUGH) LTD

05427841
779 ATHERTON ROAD HINDLEY GREEN WIGAN WN2 4SB

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Annual Accounts 3 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 3 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 4 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
12 May 2010 officers Change of particulars for secretary (Shelley Pickering) 1 Buy now
12 May 2010 officers Change of particulars for director (Tim Pickering) 2 Buy now
03 Jan 2010 accounts Annual Accounts 3 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 annual-return Annual Return 3 Buy now
01 May 2009 annual-return Return made up to 16/05/08; no change of members 6 Buy now
08 Oct 2008 accounts Annual Accounts 3 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from bridge house mellor street rochdale OL12 6AA 1 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Sep 2007 annual-return Return made up to 18/04/07; full list of members 6 Buy now
08 Mar 2007 accounts Annual Accounts 4 Buy now
27 Feb 2007 annual-return Return made up to 18/04/06; full list of members 6 Buy now
12 Dec 2006 gazette Gazette Notice Compulsary 1 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers New secretary appointed 1 Buy now
30 Jun 2005 officers New director appointed 1 Buy now
18 Apr 2005 incorporation Incorporation Company 15 Buy now