- Company Overview for TEZLOM FRANCHISING LTD (05009355)
- Filing history for TEZLOM FRANCHISING LTD (05009355)
- People for TEZLOM FRANCHISING LTD (05009355)
- More for TEZLOM FRANCHISING LTD (05009355)
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) |
---|---|---|---|
08 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
27 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | CERTNM |
Company name changed gardner riley LIMITED\certificate issued on 13/02/13
|
|
13 Feb 2013 | CERTNM |
Company name changed speed 9829 LTD\certificate issued on 13/02/13
|
|
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 12 February 2013
|
|
12 Feb 2013 | AD01 | Registered office address changed from Beech House 140 Liverpool Road Rufford L40 1SB on 12 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
11 Jan 2012 | CH03 | Secretary's details changed for Mrs Rosalind Armitage on 11 January 2012 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Rosalind Armitage on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Les Armitage on 29 March 2010 | |
07 Sep 2009 | 88(2) | Ad 07/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
07 Sep 2009 | 288a | Director appointed mr leslie armitage | |
07 Sep 2009 | 288a | Secretary appointed mrs rosalind armitage | |
07 Sep 2009 | 288b | Appointment terminated secretary 247 staff LIMITED |