TODAY TEAM LIMITED

7 Whitefield Court Taylor Business Park 7 Whitefield Court Taylor Business Park, Warrington, WA3 6BH, Cheshire, United Kingdom
StatusACTIVE
Company No.05329884
CategoryPrivate Limited Company
Incorporated11 Jan 2005
Age19 years, 5 months, 7 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053298840001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jonathan woodall / 21/05/2008

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/05/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Resolution

Date: 19 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

188LM LIMITED

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

KOROS PRESS LIMITED

88 WOOD STREET,LONDON,EC2V 7RS

Number:07152282
Status:ACTIVE
Category:Private Limited Company

LEAFORD LIMITED

17 LINFORD FORUM, ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY

Number:06840873
Status:ACTIVE
Category:Private Limited Company

RED 5 PEOPLE LTD

CHERIBOURNE HOUSE 45A STATION ROAD,BEDFORD,MK44 3QL

Number:11347885
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