- Company Overview for TESCO PLC (00445790)
- Filing history for TESCO PLC (00445790)
- People for TESCO PLC (00445790)
- Charges for TESCO PLC (00445790)
- More for TESCO PLC (00445790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2016 | AP01 | Appointment of Mr Simon Iain Patterson as a director on 1 April 2016 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
31 Dec 2015 | CH01 | Director's details changed for Deanna Watson Oppenheimer on 29 December 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Alan James Harris Stewart on 29 December 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Byron Elmer Grote on 29 December 2015 | |
30 Dec 2015 | CH03 | Secretary's details changed for Paul Anthony Moore on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr David John Lewis on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Anders Bertil Mikael Olsson on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Richard John Cousins on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr John Murray Allan on 29 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from , Tesco House, Delamare Road,, Cheshunt,, Herts, EN8 9SL to Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 | |
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2015
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
23 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
11 Aug 2015 | ANNOTATION |
Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 04/07/2016
|
|
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | AR01 | Annual return made up to 7 June 2015 no member list | |
09 Jul 2015 | TM01 | Termination of appointment of Kenneth George Hanna as a director on 26 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Stuart John Chambers as a director on 26 June 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|