A.TENNISWOOD & SONS LIMITED
Status | ACTIVE |
Company No. | 00593265 |
Category | Private Limited Company |
Incorporated | 07 Nov 1957 |
Age | 66 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
A.TENNISWOOD & SONS LIMITED is an active private limited company with number 00593265. It was incorporated 66 years, 7 months, 11 days ago, on 07 November 1957. The company address is 21 Parkway, Weybridge, KT13 9HD, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 13 Apr 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Apr 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Notification of a person with significant control
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clive Tenniswood
Notification date: 2020-11-09
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-09
Psc name: Mr Bruce Douglas Tenniswood
Documents
Cessation of a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bruce Douglas Tenniswood
Cessation date: 2020-11-09
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Douglas Tenniswood
Termination date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date
Date: 20 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-23
Old address: 9 Albany Court 48 Oatlands Drive Weybridge Surrey KT13 9JF
Documents
Change person director company with change date
Date: 16 Nov 2012
Action Date: 13 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Tenniswood
Change date: 2012-11-13
Documents
Appoint person director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Tenniswood
Documents
Capital allotment shares
Date: 26 Oct 2012
Action Date: 08 Oct 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: cobbett house high pine close weybridge surrey KT13 9EA
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Mar 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Accounts with accounts type small
Date: 11 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/97; no change of members
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 09 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/95; no change of members
Documents
Accounts with accounts type small
Date: 26 Apr 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Resolution
Date: 26 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 Jun 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/94; change of members
Documents
Accounts with accounts type small
Date: 21 Jul 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/93; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/92; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 30 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/05/91; no change of members
Documents
Accounts with accounts type small
Date: 14 Jun 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 14 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/05/90; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 19 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/05/89; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 26 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/06/88; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 02 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/09/87; full list of members
Documents
Legacy
Date: 06 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 06/10/87 from: 190 cottimore lane walton on thames surrey
Documents
Legacy
Date: 15 Sep 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 06 Oct 1986
Action Date: 30 Nov 1985
Category: Accounts
Type: AA
Made up date: 1985-11-30
Documents
Some Companies
133A HIGH STREET,BROMSGROVE,B61 8AE
Number: | 04556765 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY, MILL FARM HANKHAM HALL ROAD,PEVENSEY,BN24 5AG
Number: | 10783015 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP
Number: | 10248117 |
Status: | ACTIVE |
Category: | Private Limited Company |
MLC ENGINEERING SOLUTIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11005046 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10140693 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TAILORED PLUMBING & HEATING (UK) LIMITED
70 WHITBREAD ROAD,LEWISHAM,SE4 2BE
Number: | 08280211 |
Status: | ACTIVE |
Category: | Private Limited Company |