- Company Overview for TEWKESBURY TRADING ESTATE LIMITED (00440768)
- Filing history for TEWKESBURY TRADING ESTATE LIMITED (00440768)
- People for TEWKESBURY TRADING ESTATE LIMITED (00440768)
- Charges for TEWKESBURY TRADING ESTATE LIMITED (00440768)
- More for TEWKESBURY TRADING ESTATE LIMITED (00440768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
22 Mar 2021 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Michael John Martin on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Alison Penelope Martin on 2 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
14 Nov 2019 | TM01 | Termination of appointment of Betty Martin as a director on 1 November 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | AD02 | Register inspection address has been changed from C/O Crowthers the Courtyard 19 High Street Pershore Worcestershire WR10 1AA England to Mitchell Granville Ltd 41 Rodney Road Cheltenham GL50 1HX | |
06 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|