TILL ROLLS DIRECT LIMITED

5b Valley Industries 5b Valley Industries, Tonbridge, TN11 0AG, England
StatusACTIVE
Company No.05708031
CategoryPrivate Limited Company
Incorporated13 Feb 2006
Age18 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

TILL ROLLS DIRECT LIMITED is an active private limited company with number 05708031. It was incorporated 18 years, 4 months, 3 days ago, on 13 February 2006. The company address is 5b Valley Industries 5b Valley Industries, Tonbridge, TN11 0AG, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

New address: 5B Valley Industries Cuckoo Lane Tonbridge TN11 0AG

Old address: The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-28

Officer name: Hanan Taylor

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Taylor

Change date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from the old dairy brewer street bletchingley surrey RH1 4QP

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 26/03/2008 from unit 5, brewer street farm brewer street bletchingley RH1 4QP

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david taylor / 18/03/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / hanan taylor / 18/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDERSIDE POST PRODUCTION LTD

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:09865686
Status:ACTIVE
Category:Private Limited Company

I-ONE LIMITED

HAZLEMS FENTON CHARTERED ACCOUNTANTS,LONDON,W1F 7LD

Number:03492075
Status:ACTIVE
Category:Private Limited Company

LTL PROCESS CONTROLS LIMITED

LTL MARTINS LANE,STOCKBRIDGE,SO20 6BL

Number:05298838
Status:ACTIVE
Category:Private Limited Company

MATALI CONSULTING LTD

1 ORCHARD WAY,GLOUCESTER,GL3 2AN

Number:09905094
Status:ACTIVE
Category:Private Limited Company

OCEANBRIDGE MANAGEMENT LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:07146557
Status:ACTIVE
Category:Private Limited Company

P J MCGRATH & SONS LTD

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:04356401
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