- Company Overview for TYPOCAR LIMITED (02133107)
- Filing history for TYPOCAR LIMITED (02133107)
- People for TYPOCAR LIMITED (02133107)
- Charges for TYPOCAR LIMITED (02133107)
- More for TYPOCAR LIMITED (02133107)
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) |
---|---|---|---|
19 Jul 2016 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 | |
17 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
17 Nov 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 | |
17 Nov 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 | |
14 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
27 May 2015 | AD01 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 | |
25 Nov 2014 | CH01 | Director's details changed for Michael Sherwin on 21 November 2014 | |
05 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 | |
05 Nov 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 | |
05 Nov 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 | |
04 Nov 2014 | CH01 | Director's details changed for Karen Anderson on 8 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
19 Nov 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 | |
19 Nov 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 28/02/13 | |
19 Nov 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 28/02/13 | |
16 Oct 2013 | AD02 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
31 Jul 2013 | CH01 | Director's details changed for Michael Sherwin on 29 July 2013 | |
17 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Jan 2013 | AD02 | Register inspection address has been changed | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
14 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
14 Oct 2011 | CH03 | Secretary's details changed for Karen Anderson on 13 October 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Michael Sherwin on 13 October 2011 |