Advanced company searchLink opens in new window

T.M.G. JOINERY (UK) LIMITED

Company number 04046546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
10 Aug 2023 AD02 Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Tmg Joinery Skippers Lane Skippers Lane Industrial Estate Middlesbrough TS6 6HA
03 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 October 2021
06 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
23 Apr 2020 AP03 Appointment of Mrs Susan Mcdonald as a secretary on 23 April 2020
23 Apr 2020 TM02 Termination of appointment of Endeavour Secretary Limited as a secretary on 23 April 2020
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
20 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Jul 2017 PSC02 Notification of T.M.G. Joinery (Holdings) Limited as a person with significant control on 24 April 2017
17 Jul 2017 PSC07 Cessation of Graham Leo Mcdonald as a person with significant control on 24 April 2017
17 Jul 2017 PSC07 Cessation of David Waistell as a person with significant control on 24 April 2017
15 May 2017 TM01 Termination of appointment of David Waistell as a director on 24 April 2017
05 May 2017 MR01 Registration of charge 040465460003, created on 24 April 2017
18 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
18 Aug 2016 CH01 Director's details changed for David Waistell on 1 September 2014
12 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015