T J Myles & Co. (Contractors) Ltd was registered on 19 April 1999 with its registered office in Dorking, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies director is Monk, John Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONK, John Michael | 19 April 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 April 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 19 April 2018 | |
CH01 - Change of particulars for director | 11 September 2017 | |
AA - Annual Accounts | 07 September 2017 | |
TM02 - Termination of appointment of secretary | 07 September 2017 | |
AD01 - Change of registered office address | 03 September 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 27 April 2015 | |
CH01 - Change of particulars for director | 27 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA01 - Change of accounting reference date | 12 August 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 04 August 2009 | |
AA - Annual Accounts | 01 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 07 May 2008 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 25 March 2007 | |
AA - Annual Accounts | 12 July 2006 | |
363a - Annual Return | 28 April 2006 | |
363a - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 14 August 2004 | |
363a - Annual Return | 28 May 2004 | |
225 - Change of Accounting Reference Date | 21 May 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363a - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363a - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 13 August 2001 | |
363a - Annual Return | 25 June 2001 | |
RESOLUTIONS - N/A | 15 January 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2000 | |
RESOLUTIONS - N/A | 13 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2000 | |
363a - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 12 May 2000 | |
225 - Change of Accounting Reference Date | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
NEWINC - New incorporation documents | 19 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 August 2004 | Outstanding |
N/A |