Tennyson House Division LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2015)
- shareholder details and share percentages
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-12-31 | |
Net Worth | £13,583 | 0% |
Liabilities | £605,541 | 0% |
Trade Debtors | £619,124 | 0% |
Total assets | £619,124 | 0% |
Shareholder's funds | £13,583 | 0% |
Total liabilities | £605,541 | 0% |
MARSDEN CHEMICALS LIMITED
JEYES PROFESSIONAL DIVISION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00986114 |
Record last updated | Friday, December 9, 2016 8:31:58 AM UTC |
Official Address | Jeyes Brunel Way Thetford Norfolk Ip241hf Thetford-Abbey There are 4 companies registered at this street |
Postal Code | IP241HF |
Sector | Manufacture of soap and detergents |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Dec 22, 2015 | Annual return | |
Registry | Oct 6, 2015 | Withdrawal of striking off application by a company | |
Financials | Sep 30, 2015 | Annual accounts | |
Registry | Sep 15, 2015 | First notification of strike - off in london gazette | |
Registry | Sep 2, 2015 | Striking off application by a company | |
Registry | Jul 13, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 13, 2015 | Statement of satisfaction of a charge / full / charge no 1 9861... | |
Registry | Jul 13, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Feb 19, 2015 | Change of registered office address | |
Registry | Feb 2, 2015 | Annual return | |
Registry | Jun 23, 2014 | Appointment of a man as Director and Chief Financial Officer | |
Registry | Jun 23, 2014 | Appointment of a man as Director | |
Registry | Jun 23, 2014 | Resignation of one Director | |
Registry | Jun 23, 2014 | Resignation of a woman | |
Financials | Jun 17, 2014 | Annual accounts | |
Registry | Jan 20, 2014 | Annual return | |
Registry | Nov 26, 2013 | Resignation of one Director | |
Registry | Nov 25, 2013 | Resignation of one Company Director and one Director (a man) | |
Financials | Nov 1, 2013 | Annual accounts | |
Registry | Dec 24, 2012 | Annual return | |
Registry | Dec 21, 2012 | Appointment of a woman as Director | |
Registry | Dec 21, 2012 | Resignation of one Director | |
Registry | Dec 21, 2012 | Resignation of one Secretary | |
Registry | Dec 20, 2012 | Appointment of a woman | |
Registry | Dec 14, 2012 | Resignation of one Company Director and one Director (a man) | |
Financials | Oct 4, 2012 | Annual accounts | |
Registry | Sep 28, 2012 | Company name change | |
Registry | Sep 28, 2012 | Change of name certificate | |
Registry | Jan 5, 2012 | Annual return | |
Registry | Dec 16, 2011 | Change of accounting reference date | |
Registry | Aug 15, 2011 | Notice of resolution removing auditors | |
Registry | Jul 22, 2011 | Miscellaneous document | |
Financials | Jun 1, 2011 | Annual accounts | |
Registry | Apr 14, 2011 | Resignation of one Director | |
Registry | Mar 7, 2011 | Change of registered office address | |
Registry | Feb 28, 2011 | Resignation of one Operations Manager & Director and one Director (a man) | |
Registry | Jan 7, 2011 | Annual return | |
Registry | Sep 27, 2010 | Appointment of a man as Director | |
Registry | Aug 27, 2010 | Appointment of a man as Company Director and Director | |
Registry | Aug 16, 2010 | Resignation of one Director | |
Registry | Jul 30, 2010 | Resignation of one Company Director and one Director (a man) | |
Financials | Jun 28, 2010 | Annual accounts | |
Registry | Jan 26, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jan 26, 2010 | Statement of satisfaction in full or in part of mortgage or charge 9861... | |
Registry | Jan 5, 2010 | Annual return | |
Registry | Jan 5, 2010 | Change of particulars for director | |
Registry | Jan 5, 2010 | Change of particulars for director 9861... | |
Registry | Jan 5, 2010 | Particulars of a mortgage or charge | |
Registry | Dec 30, 2009 | Particulars of a mortgage or charge 9861... | |
Registry | Dec 30, 2009 | Particulars of a mortgage or charge | |
Registry | May 7, 2009 | Appointment of a man as Director | |
Registry | May 7, 2009 | Particulars of a mortgage or charge | |
Registry | Apr 27, 2009 | Appointment of a man as Director and Company Director | |
Registry | Mar 3, 2009 | Change of accounting reference date | |
Registry | Jan 6, 2009 | Annual return | |
Financials | Jul 2, 2008 | Annual accounts | |
Registry | Mar 7, 2008 | Resignation of a director | |
Registry | Mar 7, 2008 | Resignation of one Accountant and one Director (a man) | |
Registry | Mar 4, 2008 | Annual return | |
Financials | Sep 10, 2007 | Annual accounts | |
Financials | Jan 30, 2007 | Annual accounts 9861... | |
Registry | Jan 20, 2007 | Annual return | |
Registry | Jan 20, 2007 | Resignation of a director | |
Registry | Jan 20, 2007 | Director's particulars changed | |
Registry | Mar 6, 2006 | Resignation of a director | |
Registry | Feb 28, 2006 | Appointment of a director | |
Registry | Feb 28, 2006 | Appointment of a director 9861... | |
Registry | Feb 2, 2006 | Two appointments: 2 men | |
Registry | Jan 17, 2006 | Annual return | |
Financials | Sep 28, 2005 | Annual accounts | |
Registry | Jan 7, 2005 | Annual return | |
Registry | Dec 13, 2004 | Appointment of a secretary | |
Registry | Dec 13, 2004 | Appointment of a secretary 9861... | |
Registry | Dec 1, 2004 | Appointment of a man as Secretary | |
Financials | Dec 1, 2004 | Annual accounts | |
Registry | Dec 1, 2004 | Resignation of one Secretary (a woman) | |
Registry | Mar 1, 2004 | Company name change | |
Registry | Mar 1, 2004 | Change of name certificate | |
Financials | Feb 4, 2004 | Annual accounts | |
Registry | Jan 19, 2004 | Annual return | |
Registry | Jan 10, 2003 | Annual return 9861... | |
Financials | Oct 16, 2002 | Annual accounts | |
Registry | Sep 27, 2002 | Alteration to memorandum and articles | |
Registry | Sep 20, 2002 | Financial assistance for the acquisition of shares | |
Registry | Sep 20, 2002 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Sep 20, 2002 | Particulars of a mortgage or charge | |
Registry | Sep 18, 2002 | Appointment of a director | |
Registry | Sep 9, 2002 | Appointment of a man as Director | |
Registry | Sep 2, 2002 | Resignation of a director | |
Registry | Sep 2, 2002 | Resignation of a director 9861... | |
Registry | Sep 2, 2002 | Resignation of a director | |
Registry | Aug 21, 2002 | Resignation of 3 people: one Company Sales Representative, one Managing Director, one Production Manager and one Director (a man) | |
Registry | Aug 19, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 13, 2002 | Resignation of a director | |
Registry | Jun 27, 2002 | Resignation of one Company Director and one Director (a man) | |
Financials | Jan 16, 2002 | Annual accounts | |
Registry | Jan 4, 2002 | Annual return | |
Registry | Jun 13, 2001 | Appointment of a director | |
Registry | Jun 1, 2001 | Appointment of a man as Director | |