Advanced company searchLink opens in new window

THREE COUNTIES BUSINESS MACHINES LIMITED

Company number 02371972

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)
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,900
11 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
05 Oct 2015 CH01 Director's details changed for Mr Martin Thomas Arthur Chamberlain on 2 October 2015
05 Oct 2015 CH01 Director's details changed for Mr David George Gibson on 1 October 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30,900
22 Jan 2015 AA Full accounts made up to 30 April 2014
15 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 30,900
06 Feb 2014 AA Full accounts made up to 30 April 2013
17 Oct 2013 AD01 Registered office address changed from Universal House 294-304 St. James's Road London SE1 5JX on 17 October 2013
16 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Alan Hughes as a director
10 Oct 2012 TM01 Termination of appointment of Steven Cannon as a director
10 Oct 2012 TM01 Termination of appointment of John Hyde as a director
10 Oct 2012 AD01 Registered office address changed from Unit 4 Meadow View Thame Road Long Crendon Aylesbury Buckinghamshire HP18 9EQ on 10 October 2012
10 Oct 2012 AP01 Appointment of Martin Thomas Arthur Chamberlain as a director
10 Oct 2012 AP01 Appointment of David George Gibson as a director
22 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for John Edward Hyde on 13 April 2010
14 Apr 2010 CH01 Director's details changed for Steven Thomas Cannon on 13 April 2010
14 Apr 2010 CH01 Director's details changed for Alan Hughes on 13 April 2010