TCS CHANDLERY LIMITED

Foxton Road Foxton Road, Essex, RM20 4XX
StatusACTIVE
Company No.04577671
CategoryPrivate Limited Company
Incorporated30 Oct 2002
Age21 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

TCS CHANDLERY LIMITED is an active private limited company with number 04577671. It was incorporated 21 years, 7 months, 5 days ago, on 30 October 2002. The company address is Foxton Road Foxton Road, Essex, RM20 4XX.



Company Fillings

Mortgage satisfy charge full

Date: 28 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Roger Clay

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Clay

Cessation date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Clay

Notification date: 2023-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Paul Clay

Change date: 2023-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-28

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Mr Robert Paul Clay

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Robert Paul Clay

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-28

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Clay

Termination date: 2018-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David James Clay

Termination date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-20

Officer name: Mr Robert Paul Clay

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-27

Officer name: David James Clay

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-27

Officer name: David James Clay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Paul Clay

Change date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Roger Clay

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: David James Clay

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Robert Paul Clay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/11/02--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 19/11/02 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 30 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORDIAL WALL SYSTEMS LIMITED

UNIT 1 FIRST FLOOR,COWLEY MILL ROAD,UB8 2FX

Number:02286532
Status:LIQUIDATION
Category:Private Limited Company

GO (GRANSMORE) LIMITED

BONKS HILL HOUSE,SAWBRIDGEWORTH,CM21 9HT

Number:11343169
Status:ACTIVE
Category:Private Limited Company

MAYFELL LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:11137068
Status:ACTIVE
Category:Private Limited Company

RES MARKETING LIMITED

5-7 BRIDGEGATE,RETFORD,DN22 6AF

Number:11085626
Status:ACTIVE
Category:Private Limited Company

S & E VENTILATION LTD

37 NORTHDOWN ROAD,WELLING,DA16 1NX

Number:11898398
Status:ACTIVE
Category:Private Limited Company

SKY SWEET CENTRE LTD

220 THE VALE,LONDON,NW11 8SR

Number:11914210
Status:ACTIVE
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