- Company Overview for TGJ TRADING LIMITED (07614125)
- Filing history for TGJ TRADING LIMITED (07614125)
- People for TGJ TRADING LIMITED (07614125)
- More for TGJ TRADING LIMITED (07614125)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 Jun 2011 | AP01 | Appointment of Jeffrey Wayne Masters as a director |