- Company Overview for T.C.E.F. LIMITED (03636786)
- Filing history for T.C.E.F. LIMITED (03636786)
- People for T.C.E.F. LIMITED (03636786)
- More for T.C.E.F. LIMITED (03636786)
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) |
---|---|---|---|
01 Feb 2016 | AP03 | Appointment of Mrs Jennifer Elizabeth Hanford as a secretary on 31 January 2016 | |
31 Jan 2016 | AP01 | Appointment of Mr Michael John Benson as a director on 30 January 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from Brook House Woodland Road Harbertonford Totnes Devon TQ9 7SX to Suite 2, Duke Street Chambers Bridge Street Kingsbridge Devon TQ7 1HX on 10 November 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AP01 | Appointment of Dr Stephen Rowlands as a director on 1 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Rosalyn Jean Stollard as a director on 3 July 2015 | |
09 Apr 2015 | AP01 | Appointment of Miss Rosalyn Jean Stollard as a director on 31 January 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Richard Peter Ward Booth as a director on 31 January 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | TM01 | Termination of appointment of Terence Geoffrey Smith as a director on 28 June 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Sally Denise Gibb as a director on 31 August 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Sally Denise Gibb as a director on 31 August 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jun 2014 | AP01 | Appointment of Mrs Sally Denise Gibb as a director | |
18 May 2014 | TM01 | Termination of appointment of Barry Stubberfield as a director | |
30 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
29 Sep 2013 | CH01 | Director's details changed for Martin Victor Absolom on 1 April 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
26 Oct 2011 | TM01 | Termination of appointment of Jean-Benoit Louveax as a director | |
18 Oct 2011 | AP01 | Appointment of Jennifer Elizabeth Hanford as a director | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |