Tennyson House Division Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
- all other documents available
- 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
|
Locality |
Thetford-Abbey |
Region |
England |
Postal Code |
IP241HF
|
Sector |
Manufacture of soap and detergents |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |