- Company Overview for TCI (GB) LTD (05838425)
- Filing history for TCI (GB) LTD (05838425)
- People for TCI (GB) LTD (05838425)
- Charges for TCI (GB) LTD (05838425)
- More for TCI (GB) LTD (05838425)
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 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
27 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
14 Nov 2014 | MR01 | Registration of charge 058384250003, created on 12 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Adrian John Sealey on 3 July 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mrs Rebecca Louise Sealey on 3 July 2012 | |
03 Jul 2012 | CH03 | Secretary's details changed for Mrs Rebecca Louise Sealey on 3 July 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from 78 Trafalgar Drive Torrington Devon EX38 7AB on 27 January 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
30 Nov 2010 | TM01 | Termination of appointment of Anthony Grills as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Anthony Paul Grills on 6 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Adrian John Sealey on 6 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mrs Rebecca Louise Sealey on 6 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
15 Apr 2010 | CERTNM |
Company name changed town & country office supplies LTD\certificate issued on 15/04/10
|