Advanced company searchLink opens in new window

TGJ TRADING LIMITED

Company number 07614125

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)
13 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Mr Trevor William Butler on 9 May 2016
13 Jun 2016 CH01 Director's details changed for Gillian Butler on 9 May 2016
06 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 AD01 Registered office address changed from 19 Beech Avenue Sidcup Kent DA15 8NH to Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ on 5 May 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Mar 2015 AA01 Previous accounting period shortened from 5 August 2014 to 31 May 2014
05 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 AA01 Current accounting period extended from 31 May 2014 to 5 August 2014
21 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 May 2014 CH01 Director's details changed for Mr Trevor William Butler on 21 July 2013
12 May 2014 AP01 Appointment of Gillian Butler as a director
05 Mar 2014 AA01 Previous accounting period shortened from 5 June 2013 to 31 May 2013
22 Jul 2013 CERTNM Company name changed masterbutlers LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
20 Jul 2013 AD01 Registered office address changed from Seven Trees Spout Hill Rotherfield East Sussex TN6 3QX United Kingdom on 20 July 2013
28 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jul 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of Jeffrey Masters as a director
19 Dec 2011 AA Accounts for a dormant company made up to 5 June 2011
19 Dec 2011 AA01 Previous accounting period shortened from 30 April 2012 to 5 June 2011
18 Jul 2011 AP03 Appointment of Gillian Butler as a secretary
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
13 Jun 2011 AP01 Appointment of Jeffrey Wayne Masters as a director