TESCO DISTRIBUTION HOLDINGS LIMITED
Company number 03193655
- Company Overview for TESCO DISTRIBUTION HOLDINGS LIMITED (03193655)
- Filing history for TESCO DISTRIBUTION HOLDINGS LIMITED (03193655)
- People for TESCO DISTRIBUTION HOLDINGS LIMITED (03193655)
- Registers for TESCO DISTRIBUTION HOLDINGS LIMITED (03193655)
- More for TESCO DISTRIBUTION HOLDINGS LIMITED (03193655)
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) |
---|---|---|---|
29 Oct 2018 | AA | Accounts for a dormant company made up to 24 February 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
09 Oct 2017 | TM01 | Termination of appointment of Katherine Therese Koch as a director on 6 October 2017 | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 25 February 2017 | |
31 Jul 2017 | ANNOTATION |
Rectified AD01 was removed from the public register on 04/08/2020 as it was done without the authority of the company.
|
|
13 Jul 2017 | AD03 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
13 Jul 2017 | AD02 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
22 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
23 May 2017 | AP01 | Appointment of Ms Katherine Therese Koch as a director on 16 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Richard Andrew Woolfenden as a director on 16 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Tesco Services Limited as a director on 16 May 2017 | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Robert John Welch as a director on 10 August 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Richard Andrew Woolfenden on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 | |
18 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Jul 2015 | AP01 | Appointment of Richard Andrew Woolfenden as a director on 8 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
06 Feb 2015 | AP01 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 |