- Company Overview for T.C.L. EBT COMPANY LIMITED (06070133)
- Filing history for T.C.L. EBT COMPANY LIMITED (06070133)
- People for T.C.L. EBT COMPANY LIMITED (06070133)
- Charges for T.C.L. EBT COMPANY LIMITED (06070133)
- Registers for T.C.L. EBT COMPANY LIMITED (06070133)
- More for T.C.L. EBT COMPANY LIMITED (06070133)
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) |
---|---|---|---|
19 Feb 2016 | AD03 | Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
19 Feb 2016 | AD02 | Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from The Nurseries, Covey Farm Pitsford Road Chapel Brampton Northampton NN6 8BE to Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG on 7 September 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Simon John Cashmore on 26 January 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Christine Mary Billington as a secretary on 28 February 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Simon John Abley on 26 January 2015 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Apr 2012 | AP01 | Appointment of Mr Simon Abley as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Mathew Masters as a director | |
22 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Simon John Cashmore on 12 November 2010 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Simon John Cashmore on 25 February 2010 | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 |