- Company Overview for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- Filing history for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- People for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- Charges for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
- More for T.C.A. VEHICLE CONTRACTS LIMITED (01738487)
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
|
|
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
|