Advanced company searchLink opens in new window

TL1512 LTD

Company number 02843141

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)
12 Oct 2000 AA Full accounts made up to 31 December 1999
11 Sep 2000 288a New director appointed
18 Aug 2000 363s Return made up to 06/08/00; full list of members
07 Feb 2000 363s Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Oct 1999 287 Registered office changed on 29/10/99 from: rydal croft vicarage lane dore sheffield
29 Oct 1999 AA Full accounts made up to 31 December 1998
26 Oct 1998 AA Full accounts made up to 31 December 1997
24 Aug 1998 363s Return made up to 06/08/98; no change of members
26 Oct 1997 AA Full accounts made up to 31 December 1996
10 Sep 1997 363s Return made up to 06/08/97; full list of members
27 Nov 1996 AA Full accounts made up to 31 December 1995
10 Sep 1996 363s Return made up to 06/08/96; no change of members
29 Aug 1995 363s Return made up to 06/08/95; no change of members
14 Aug 1995 AA Full accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
15 Sep 1994 363s Return made up to 06/08/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/08/94; full list of members
19 May 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
08 Feb 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
05 Jan 1994 225(1) Accounting reference date extended from 31/10 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/10 to 31/12
30 Nov 1993 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
12 Aug 1993 287 Registered office changed on 12/08/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/08/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Aug 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Aug 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Aug 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed