- Company Overview for T C SALVAGE LIMITED (04660465)
- Filing history for T C SALVAGE LIMITED (04660465)
- People for T C SALVAGE LIMITED (04660465)
- Charges for T C SALVAGE LIMITED (04660465)
- More for T C SALVAGE LIMITED (04660465)
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) |
---|---|---|---|
09 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from C/O Beaumonts Calder Park Wakefield West Yorkshire WF2 7BJ England to C/O Beaumonts Accountants 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 18 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to C/O Beaumonts Calder Park Wakefield West Yorkshire WF2 7BJ on 9 January 2023 | |
16 Dec 2022 | PSC04 | Change of details for Mr Anthony Cooper as a person with significant control on 16 December 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
29 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
15 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
30 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 23 April 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
15 Feb 2018 | CH01 | Director's details changed for Anthony Cooper on 14 February 2018 | |
13 Jun 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |