Advanced company searchLink opens in new window

TLC (CAR CARE) LIMITED

Company number 04867130

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)
04 Nov 2024 MR01 Registration of charge 048671300006, created on 15 October 2024
27 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with updates
30 Jul 2024 CH01 Director's details changed for Mr Graham Stuart Lucas on 29 July 2024
30 Jul 2024 PSC04 Change of details for Mr Graham Stuart Lucas as a person with significant control on 29 July 2024
27 Jun 2024 MA Memorandum and Articles of Association
27 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2024 SH08 Change of share class name or designation
27 Jun 2024 SH10 Particulars of variation of rights attached to shares
11 Jun 2024 TM01 Termination of appointment of Ileen Sives as a director on 11 June 2024
11 Jun 2024 AP01 Appointment of Mrs Jemma Anne Orr as a director on 11 June 2024
29 May 2024 AA Full accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
17 May 2023 AA Full accounts made up to 31 August 2022
07 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
26 May 2022 AA Accounts for a small company made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
28 Sep 2021 PSC04 Change of details for Mr Graham Stuart Lucas as a person with significant control on 26 September 2021
28 Sep 2021 CH03 Secretary's details changed for Mr Graham Stuart Lucas on 26 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Graham Stuart Lucas on 26 September 2021
28 Sep 2021 AD01 Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW United Kingdom to Lyons Business Centre the Auld Bank 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 28 September 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
23 Mar 2020 AD01 Registered office address changed from 49 Front Street Framwellgate Moor Durham Co Durham DH1 5BL to Bede House 3 Belmont Business Park Durham DH1 1TW on 23 March 2020
09 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates