About

Registered Number: 06423903
Date of Incorporation: 12/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Argyle House 3rd Floor Northside, Joel Street, Northwood, Middlesex, HA6 1NW

 

T.A.D. Contracts Ltd was registered on 12 November 2007 and has its registered office in Northwood in Middlesex, it's status is listed as "Active". We don't know the number of employees at T.A.D. Contracts Ltd. Dulwich, Marina, Dulwich, Adam Anthony, Dulwich, Anthony Fredrick are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULWICH, Adam Anthony 01 February 2020 - 1
DULWICH, Anthony Fredrick 12 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DULWICH, Marina 12 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 27 November 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 20 November 2014
CERTNM - Change of name certificate 04 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 10 September 2013
MEM/ARTS - N/A 03 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2013
SH01 - Return of Allotment of shares 03 June 2013
CC04 - Statement of companies objects 03 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 23 July 2010
AA01 - Change of accounting reference date 21 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 10 September 2009
DISS40 - Notice of striking-off action discontinued 27 June 2009
363a - Annual Return 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.