Advanced company searchLink opens in new window

TADCASTER BUSINESS CENTRE LIMITED

Company number 02598434

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)
11 Dec 2015 AD04 Register(s) moved to registered office address 4 & 6 Bridge Street Tadcaster North Yorks LS24 9AL
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 TM01 Termination of appointment of Mark Percival as a director
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 TM01 Termination of appointment of Mark Percival as a director
02 Jan 2014 CERTNM Company name changed the tadcaster business centre LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-17
02 Jan 2014 CONNOT Change of name notice
23 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-17
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
31 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
06 Apr 2010 AD03 Register(s) moved to registered inspection location
03 Apr 2010 CH01 Director's details changed for Mr Mark Richard Percival on 30 March 2010
03 Apr 2010 AD02 Register inspection address has been changed
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 30/03/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 30/03/08; full list of members