Advanced company searchLink opens in new window

T.C.L. EBT COMPANY LIMITED

Company number 06070133

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)
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
  • GBP 1
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
  • GBP 1
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