Advanced company searchLink opens in new window

T.C.A. VEHICLE CONTRACTS LIMITED

Company number 01738487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
22 Dec 2010 AD01 Registered office address changed from 125 High Street Odiham Hampshire RG29 1LA on 22 December 2010
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Sep 2010 CH01 Director's details changed for Mr Jonathan Henry Francis on 24 September 2010
29 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders
24 Nov 2009 TM01 Termination of appointment of Kim Sow as a director
24 Nov 2009 TM02 Termination of appointment of Kim Sow as a secretary
07 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Jan 2009 363a Return made up to 31/12/08; full list of members
13 Jan 2009 288c Director and secretary's change of particulars / kim francis / 18/08/2008
13 Jan 2009 288c Director's change of particulars / jonathan francis / 18/08/2008
18 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
08 Jan 2008 363a Return made up to 31/12/07; full list of members
12 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
10 Jan 2007 363a Return made up to 31/12/06; full list of members
02 Oct 2006 AA Total exemption small company accounts made up to 28 February 2006
11 Jan 2006 363s Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
05 Oct 2005 AA Total exemption small company accounts made up to 28 February 2005
22 Sep 2005 288a New director appointed
04 Mar 2005 287 Registered office changed on 04/03/05 from: geo little sebire & co victoria house 64 paul street london EC2A 4TT
04 Mar 2005 288c Director's particulars changed
07 Feb 2005 363s Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05