TODAY TEAM LIMITED
Status | ACTIVE |
Company No. | 05329884 |
Category | Private Limited Company |
Incorporated | 11 Jan 2005 |
Age | 19 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
TODAY TEAM LIMITED is an active private limited company with number 05329884. It was incorporated 19 years, 5 months, 7 days ago, on 11 January 2005. The company address is 7 Whitefield Court Taylor Business Park 7 Whitefield Court Taylor Business Park, Warrington, WA3 6BH, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
New address: 7 Whitefield Court Taylor Business Park Risley Warrington Cheshire WA3 6BH
Change date: 2022-05-11
Old address: 7 Taylor Business Park Risley Warrington WA3 6BH
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Termination director company with name termination date
Date: 30 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Woodall
Termination date: 2015-12-14
Documents
Termination secretary company with name termination date
Date: 30 Dec 2015
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-14
Officer name: Jonathan Woodall
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: 115 Lovell House Birchwood Park, Birchwood Warrington WA3 6FW United Kingdom
Change date: 2014-04-22
Documents
Mortgage create with deed with charge number
Date: 11 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053298840001
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Apr 2012
Action Date: 21 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-21
Old address: 115 Lovell House the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Old address: 115 the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW United Kingdom
Change date: 2012-02-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: 107-108 Lovell House Birchwood Park Warrington Cheshire WA3 6FW
Change date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Jonathan Woodall
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Boyd
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 02/07/2008 from 20 winmarleigh street warrington WA1 1JY
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan woodall / 21/05/2008
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Certificate change of name company
Date: 04 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jw express transport LIMITED\certificate issued on 04/10/05
Documents
Legacy
Date: 19 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/05/05--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 19 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11092094 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHY TEACHERS TRAINING ACADEMY (UK) LTD
10 HYDE GARDENS,EASTBOURNE,BN21 4PN
Number: | 10626931 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERCLEAN ESTATE MANAGEMENT SERVICES LIMITED
18 CHASELEY AVENUE,CANNOCK,WS11 1JG
Number: | 05984212 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WOOD STREET,LONDON,EC2V 7RS
Number: | 07152282 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LINFORD FORUM, ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY
Number: | 06840873 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERIBOURNE HOUSE 45A STATION ROAD,BEDFORD,MK44 3QL
Number: | 11347885 |
Status: | ACTIVE |
Category: | Private Limited Company |