Advanced company searchLink opens in new window

TFPC LIMITED

Company number 04822206

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 Jul 2009 288c Director's Change of Particulars / mark garcia oliver / 03/07/2009 / HouseName/Number was: , now: 10; Street was: studio 3 15 the circus, now: marlborough buildings; Region was: , now: avon; Post Code was: BA1 2ES, now: BA1 2LX
21 Jul 2009 288c Secretary's Change of Particulars / maria nasi / 03/07/2009 / HouseName/Number was: , now: 10; Street was: studio 3 15 the circus, now: marlborough buildings; Region was: , now: avon; Post Code was: BA1 2ES, now: BA1 2LX
21 Jul 2008 363a Return made up to 05/07/08; full list of members
21 Jul 2008 288c Secretary's Change of Particulars / maria nasi / 30/11/2007 / HouseName/Number was: , now: flat 3,; Street was: 44 st catherines court, now: 15 the circus; Area was: swansea point marina, now: ; Post Town was: swansea, now: bath; Region was: west glamorgan, now: ; Post Code was: SA1 1SD, now: BA1 2ES; Country was: , now: united kingdom
21 Jul 2008 288c Director's Change of Particulars / mark garcia oliver / 30/11/2007 / HouseName/Number was: , now: flat 3,; Street was: 44 st catherines court, now: 15 the circus; Area was: maritime quarter, now: ; Post Town was: swansea, now: bath; Post Code was: SA1 1SD, now: BA1 2ES; Country was: , now: united kingdom
28 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 05/07/07; full list of members
04 Jan 2008 287 Registered office changed on 04/01/08 from: viking way winch wen industrial estate swansea SA1 7DE
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
14 Feb 2007 287 Registered office changed on 14/02/07 from: viking way winch wen industrial estate swansea SA1 7DE
14 Feb 2007 287 Registered office changed on 14/02/07 from: viking way winch wen industrial estate swansea SA1 7DE
29 Jan 2007 287 Registered office changed on 29/01/07 from: viking way winch wen industrial estate winch wen swansea SA1 7DE
25 Jan 2007 363a Return made up to 05/07/06; full list of members
25 Jan 2007 287 Registered office changed on 25/01/07 from: units 5-6 lon parcwr business park ruthin denbighshire LL15 1NJ
25 Jan 2007 288c Director's particulars changed
25 Jan 2007 288c Secretary's particulars changed
15 Jan 2007 88(2)R Ad 28/04/06-05/07/06 £ si 150000@1=150000 £ ic 150000/300000
28 Dec 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Directors allot shares 28/04/06
28 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Dec 2006 123 £ nc 150000/300000 28/04/06
11 Aug 2006 288a New secretary appointed
11 Aug 2006 288b Secretary resigned
31 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004