Download leads from Nexok and grow your business. Find out more

Tarmec & Croft Fencing & Gates Limited

Documents

Total Documents66
Total Pages269

Filing History

5 November 2020Confirmation statement made on 27 October 2020 with no updates
10 June 2020Total exemption full accounts made up to 31 December 2019
1 November 2019Confirmation statement made on 27 October 2019 with no updates
20 May 2019Total exemption full accounts made up to 31 December 2018
8 November 2018Confirmation statement made on 27 October 2018 with no updates
27 April 2018Total exemption full accounts made up to 31 December 2017
27 October 2017Confirmation statement made on 27 October 2017 with no updates
27 October 2017Confirmation statement made on 27 October 2017 with no updates
22 May 2017Micro company accounts made up to 31 December 2016
22 May 2017Micro company accounts made up to 31 December 2016
3 November 2016Confirmation statement made on 27 October 2016 with updates
3 November 2016Confirmation statement made on 27 October 2016 with updates
4 May 2016Total exemption small company accounts made up to 31 December 2015
4 May 2016Total exemption small company accounts made up to 31 December 2015
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
1 September 2015Total exemption small company accounts made up to 31 December 2014
1 September 2015Total exemption small company accounts made up to 31 December 2014
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
13 November 2014Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014
13 November 2014Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014
13 November 2014Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014
13 November 2014Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014
16 April 2014Total exemption small company accounts made up to 31 December 2013
16 April 2014Total exemption small company accounts made up to 31 December 2013
30 October 2013Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 October 2013Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013
4 March 2013Total exemption small company accounts made up to 31 December 2012
4 March 2013Total exemption small company accounts made up to 31 December 2012
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
19 March 2012Appointment of Jane Claire Meecham-Broadbent as a director
19 March 2012Appointment of Jane Claire Meecham-Broadbent as a director
18 January 2012Accounts for a dormant company made up to 31 October 2011
18 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012
18 January 2012Accounts for a dormant company made up to 31 October 2011
18 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012
12 December 2011Change of name notice
12 December 2011Change of name notice
12 December 2011Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
12 December 2011Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
18 November 2011Appointment of Andrew Broadbent as a director
18 November 2011Appointment of Jane Claire Meecham-Broadbent as a secretary
18 November 2011Termination of appointment of Jane Broadbent as a director
18 November 2011Appointment of Andrew Broadbent as a director
18 November 2011Appointment of Jane Claire Meecham-Broadbent as a secretary
18 November 2011Termination of appointment of Jane Broadbent as a director
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
14 July 2011Accounts for a dormant company made up to 31 October 2010
14 July 2011Accounts for a dormant company made up to 31 October 2010
31 January 2011Annual return made up to 27 October 2010 with a full list of shareholders
31 January 2011Annual return made up to 27 October 2010 with a full list of shareholders
24 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
24 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
24 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
26 November 2009Appointment of Jane Claire Broadbent as a director
26 November 2009Appointment of Jane Claire Broadbent as a director
31 October 2009Termination of appointment of Barbara Kahan as a director
31 October 2009Termination of appointment of Barbara Kahan as a director
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing