Advanced company searchLink opens in new window

TVFB (3) LIMITED

Company number 03709406

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)
29 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
05 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
10 Jun 2016 AA Full accounts made up to 31 August 2015
18 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
16 Feb 2016 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 12 February 2016
16 Feb 2016 TM01 Termination of appointment of Richard Edward Charles Butcher as a director on 12 February 2016
03 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 AD02 Register inspection address has been changed from Squire Sanders Hammonds Ref Sdw Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp 1 St. Pauls Square Liverpool L3 9SJ
16 Sep 2014 MR01 Registration of charge 037094060003, created on 12 September 2014
04 Sep 2014 CH01 Director's details changed for Mr William Andrew Tinkler on 3 September 2014
04 Sep 2014 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 3 September 2014
04 Sep 2014 CH03 Secretary's details changed for Richard Edward Charles Butcher on 3 September 2014
29 Aug 2014 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Solway Business Centre Kingstown Carlisle Cumbria CA6 4BY on 29 August 2014
06 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
14 May 2014 TM01 Termination of appointment of William Stobart as a director
07 May 2014 AD01 Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
19 Aug 2013 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013
19 Aug 2013 CH03 Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Stobart on 15 August 2013
05 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012