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

TMC Bespoke Joinery Limited

Documents

Total Documents73
Total Pages407

Filing History

18 August 2020Total exemption full accounts made up to 31 March 2020
18 August 2020Confirmation statement made on 5 August 2020 with updates
21 October 2019Total exemption full accounts made up to 31 March 2019
2 September 2019Confirmation statement made on 5 August 2019 with updates
5 November 2018Total exemption full accounts made up to 31 March 2018
7 August 2018Confirmation statement made on 5 August 2018 with updates
18 September 2017Total exemption full accounts made up to 31 March 2017
18 September 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Confirmation statement made on 5 August 2017 with updates
9 August 2017Confirmation statement made on 5 August 2017 with updates
27 April 2017Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017
27 April 2017Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017
12 August 2016Confirmation statement made on 5 August 2016 with updates
14 July 2016Total exemption small company accounts made up to 31 March 2016
14 July 2016Total exemption small company accounts made up to 31 March 2016
18 November 2015Total exemption small company accounts made up to 31 March 2015
18 November 2015Total exemption small company accounts made up to 31 March 2015
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6
29 October 2014Total exemption small company accounts made up to 31 March 2014
29 October 2014Total exemption small company accounts made up to 31 March 2014
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
30 May 2014Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014
30 May 2014Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014
13 September 2013Total exemption small company accounts made up to 31 March 2013
13 September 2013Total exemption small company accounts made up to 31 March 2013
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
26 June 2012Total exemption small company accounts made up to 31 March 2012
26 June 2012Total exemption small company accounts made up to 31 March 2012
23 March 2012Termination of appointment of Dean Condren as a director
23 March 2012Termination of appointment of Dean Condren as a director
28 October 2011Total exemption small company accounts made up to 31 March 2011
28 October 2011Total exemption small company accounts made up to 31 March 2011
31 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 6
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 6
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2011Memorandum and Articles of Association
31 August 2011Memorandum and Articles of Association
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
21 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011
21 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011
15 March 2011Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011
15 March 2011Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011
2 February 2011Termination of appointment of Carl Readshaw as a director
2 February 2011Termination of appointment of Carl Readshaw as a director
22 September 2010Director's details changed for Michael James Hatley on 13 August 2010
22 September 2010Director's details changed for Michael James Hatley on 13 August 2010
15 September 2010Appointment of Shaun Andrew Topper as a director
15 September 2010Appointment of Shaun Andrew Topper as a director
15 September 2010Appointment of Michael James Hatley as a director
15 September 2010Appointment of Dean Michael Condren as a director
15 September 2010Appointment of Michael James Hatley as a director
15 September 2010Appointment of Dean Michael Condren as a director
2 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 4
2 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 4
26 August 2010Appointment of Carl David Readshaw as a director
26 August 2010Appointment of Carl David Readshaw as a director
12 August 2010Termination of appointment of Barbara Kahan as a director
12 August 2010Termination of appointment of Barbara Kahan as a director
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing