TADWORTH LEGAL SERVICES LIMITED

11 Vernon Walk 11 Vernon Walk, Surrey, KT20 5QP
StatusACTIVE
Company No.04507077
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

TADWORTH LEGAL SERVICES LIMITED is an active private limited company with number 04507077. It was incorporated 21 years, 9 months, 13 days ago, on 08 August 2002. The company address is 11 Vernon Walk 11 Vernon Walk, Surrey, KT20 5QP.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 30 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-12

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2023-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Miss Cheryl Elizabeth Staddon

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Cheryl Elizabeth Staddon

Change date: 2017-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Mr Christopher Ashley Jones

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-29

Officer name: Mr Christopher Ashley Jones

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Cheryl Elizabeth Staddon

Change date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Cheryl Elizabeth Staddon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christopher jones / 26/08/2008

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/08/02--------- £ si 99@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 08/01/04 from: 3 fullwoods mews bevenden street london N1 6BF

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.D.c services LTD\certificate issued on 18/10/02

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIA PROPERTY INVESTMENTS LTD

142 HIGH ROAD,LONDON,N22 6EB

Number:11360364
Status:ACTIVE
Category:Private Limited Company

BELMOR LIMITED

5 KING CHARLES ROAD,COLCHESTER,CO5 8AY

Number:05261565
Status:ACTIVE
Category:Private Limited Company

FINANCIAL SERVICES CONSULTING LIMITED

25 CALLINGHAM CLOSE,LONDON,E14 7EW

Number:10431772
Status:ACTIVE
Category:Private Limited Company

JR BUILDING SOLUTIONS LTD

39 PICTON GROVE,BIRMINGHAM,B13 0LR

Number:09436309
Status:ACTIVE
Category:Private Limited Company

NEPTUNE OCEANOGRAPHICS LIMITED

SAPHAREY HOUSE STURT ROAD,CHIPPING NORTON,OX7 3SX

Number:03773270
Status:ACTIVE
Category:Private Limited Company

RICHARD TUNMER NPD LIMITED

TANGLEWOOD HALF MOON LANE,DISS,IP22 1RX

Number:08709217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source