TABACO TORCIDO TRADERS LIMITED
Status | ACTIVE |
Company No. | 01623784 |
Category | Private Limited Company |
Incorporated | 22 Mar 1982 |
Age | 42 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
TABACO TORCIDO TRADERS LIMITED is an active private limited company with number 01623784. It was incorporated 42 years, 1 month, 30 days ago, on 22 March 1982. The company address is 16-19 Hurlingham Business Park 16-19 Hurlingham Business Park, Fulham, SW6 3DU, London.
Company Fillings
Accounts with accounts type dormant
Date: 26 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type dormant
Date: 26 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type dormant
Date: 07 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-28
Psc name: Joseph Samuel & Son Limited
Documents
Withdrawal of a person with significant control statement
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-28
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 19 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-06
Officer name: Miss Jemma Kate Natasha Freeman
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-06
Officer name: David Gwynder Lewis
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type dormant
Date: 17 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type dormant
Date: 12 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type dormant
Date: 06 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type dormant
Date: 24 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type dormant
Date: 28 Oct 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Nov 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/97; no change of members
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Oct 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/95; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 01 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/94; no change of members
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 01/06/94 from: monument house monument way west woking surrey GU21 5ET
Documents
Accounts with accounts type dormant
Date: 01 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/93; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 17 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/92; full list of members
Documents
Certificate change of name company
Date: 09 Jul 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed F. J. (downton) LIMITED\certificate issued on 10/07/92
Documents
Legacy
Date: 20 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 17 Oct 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 17 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/10/91; change of members
Documents
Certificate change of name company
Date: 09 Oct 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed farrow & jackson LIMITED\certificate issued on 09/10/91
Documents
Legacy
Date: 11 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 31 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/90; no change of members
Documents
Legacy
Date: 21 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 23 Nov 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Nov 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 22 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/10/89; full list of members
Documents
Legacy
Date: 17 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 10 Nov 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 10 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/10/88; full list of members
Documents
Legacy
Date: 23 Jun 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 09 Nov 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 09 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/10/87; full list of members
Documents
Legacy
Date: 23 Aug 1987
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Accounts with accounts type dormant
Date: 12 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 12 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/11/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 26 Nov 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 09231365 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 APSLEY CLOSE,ALTRINCHAM,WA14 3AJ
Number: | 10557343 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYSTONES INNOVATION CAPITAL LTD.
41 KINGSTON ROAD,LUTON,LU2 7RZ
Number: | 10475562 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL
Number: | 07772343 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COAST TECHNICAL SOLUTIONS LIMITED
THE GATE HOUSE,LYNDHURST,SO43 7DA
Number: | 08877600 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DUNMOR,BY OBAN,PA34 4RF
Number: | SO300272 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |