About

Registered Number: 02345671
Date of Incorporation: 09/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL

 

Based in Beaconsfield, Buckinghamshire, T P M Childwise Ltd was setup in 1989, it has a status of "Active". We do not know the number of employees at the company. The organisation has one director listed as Garrod, Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARROD, Victoria N/A 30 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 01 July 2019
CH03 - Change of particulars for secretary 07 May 2019
CH01 - Change of particulars for director 07 May 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 23 April 2009
363a - Annual Return 30 December 2008
363a - Annual Return 29 December 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 24 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 15 May 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 08 August 2001
CERTNM - Change of name certificate 25 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
AUD - Auditor's letter of resignation 23 November 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 13 February 1998
395 - Particulars of a mortgage or charge 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 18 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1996
363s - Annual Return 11 March 1996
287 - Change in situation or address of Registered Office 14 November 1995
CERTNM - Change of name certificate 19 September 1995
DISS40 - Notice of striking-off action discontinued 12 September 1995
GAZ1 - First notification of strike-off action in London Gazette 29 August 1995
AA - Annual Accounts 06 June 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 23 May 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 28 January 1994
RESOLUTIONS - N/A 22 February 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 04 July 1992
363a - Annual Return 15 January 1992
363 - Annual Return 31 July 1991
287 - Change in situation or address of Registered Office 03 January 1991
AA - Annual Accounts 09 November 1990
288 - N/A 15 May 1989
288 - N/A 15 May 1989
CERTNM - Change of name certificate 13 March 1989
RESOLUTIONS - N/A 07 March 1989
288 - N/A 07 March 1989
287 - Change in situation or address of Registered Office 01 March 1989
NEWINC - New incorporation documents 09 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.