Advanced company searchLink opens in new window

UK TELCO (GB) LIMITED

Company number 04341230

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)
21 Sep 2012 AA Full accounts made up to 31 March 2012
04 Sep 2012 TM01 Termination of appointment of Geoffrey Wilson as a director
04 Sep 2012 TM01 Termination of appointment of David Goldie as a director
22 Jun 2012 AP01 Appointment of Ms Amy Stirling as a director
17 Feb 2012 AA Full accounts made up to 31 March 2011
12 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
17 May 2011 AP03 Appointment of Mr Timothy Simon Morris as a secretary
17 May 2011 TM02 Termination of appointment of Scott Marshall as a secretary
25 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
07 Jan 2011 AP01 Appointment of Geoffrey Paul Wilson as a director
31 Dec 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
19 Nov 2009 TM01 Termination of appointment of Peter Arundale as a director
19 Nov 2009 AP01 Appointment of David Goldie as a director
19 Nov 2009 AP03 Appointment of Scott Marshall as a secretary
19 Nov 2009 AD01 Registered office address changed from the Stables Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH on 19 November 2009
19 Nov 2009 TM02 Termination of appointment of Peter Arundale as a secretary
19 Nov 2009 TM01 Termination of appointment of Robert Boylett as a director
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2009 AA Accounts for a small company made up to 31 December 2008
08 Jan 2009 363a Return made up to 17/12/08; full list of members
24 Apr 2008 363a Return made up to 17/12/07; full list of members