- Company Overview for TVFB (3) LIMITED (03709406)
- Filing history for TVFB (3) LIMITED (03709406)
- People for TVFB (3) LIMITED (03709406)
- Charges for TVFB (3) LIMITED (03709406)
- More for TVFB (3) LIMITED (03709406)
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
|
|
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
|
|
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
|
|
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 |