Advanced company searchLink opens in new window

TERRACASSA LIMITED

Company number 06387949

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)
03 Aug 2015 CH01 Director's details changed for Susanne Jane Hurford on 31 July 2015
03 Aug 2015 CH03 Secretary's details changed for Susanne Jane Hurford on 31 July 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Sep 2014 AD01 Registered office address changed from Woodlands Woodlands Drive Beaconsfield Bucks HP9 1JY to 1 Beaumont Grove Hazlemere High Wycombe Buckinghamshire HP15 7RY on 29 September 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 Aug 2014 AD02 Register inspection address has been changed to C/O Pinkham Blair 87a High Street Hemel Hempstead Hertfordshire HP1 3AH
04 Jul 2014 TM01 Termination of appointment of Stephen Tilling as a director
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
12 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Susanne Jane Hurford on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Stephen Tilling on 27 October 2009
03 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 31/01/2009
27 Oct 2008 363a Return made up to 02/10/08; full list of members
12 Nov 2007 288a New director appointed
12 Nov 2007 288a New secretary appointed;new director appointed
12 Nov 2007 88(2)R Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2
17 Oct 2007 287 Registered office changed on 17/10/07 from: pinkham blair 87A high street the old town hemel hempstead hertfordshire HP1 3AH