T&M KITCHENS AND BEDROOMS LTD - THATCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-04-10 View Report
Accounts. Accounts type micro entity. 2023-02-15 View Report
Accounts. Change account reference date company previous shortened. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Persons with significant control. Psc name: Mr Terence John Holt. Change date: 2021-01-01. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-11-26 View Report
Persons with significant control. Psc name: Michaela Holt. Notification date: 2021-01-01. 2021-06-03 View Report
Persons with significant control. Psc name: Hazel Holt. Cessation date: 2021-01-01. 2021-06-03 View Report
Confirmation statement. Statement with updates. 2021-06-03 View Report
Accounts. Accounts type micro entity. 2021-02-25 View Report
Officers. Officer name: Miss Michaela Holt. Appointment date: 2021-01-01. 2021-01-01 View Report
Officers. Officer name: Mr Terence John Holt. Change date: 2020-08-31. 2020-09-13 View Report
Officers. Change date: 2020-08-31. Officer name: Mrs Hazel Holt. 2020-09-13 View Report
Address. New address: 5 Swaits Meadow Headley Thatcham Berkshire RG19 8BT. Old address: 13 Wilton Place Basingstoke Hampshire RG21 7UD. Change date: 2020-09-12. 2020-09-12 View Report
Officers. Officer name: John Anthony Limbert. Termination date: 2020-08-31. 2020-09-12 View Report
Confirmation statement. Statement with no updates. 2020-04-05 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Accounts. Change account reference date company previous shortened. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-04-23 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Officers. Officer name: Michaela Holt. Termination date: 2015-04-06. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-04-25 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Officers. Officer name: Mrs Hazel Holt. 2014-06-17 View Report
Accounts. Accounts type total exemption small. 2014-06-13 View Report
Annual return. With made up date full list shareholders. 2014-04-13 View Report
Accounts. Change account reference date company current shortened. 2014-03-13 View Report
Accounts. Change account reference date company previous shortened. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Resolution. Description: Resolutions. 2012-05-16 View Report
Capital. Capital allotment shares. 2012-05-11 View Report
Officers. Officer name: Andrew Holt. 2012-04-18 View Report
Incorporation. Incorporation company. 2012-04-05 View Report