- Company Overview for TCD BUSINESS LIMITED (06451996)
- Filing history for TCD BUSINESS LIMITED (06451996)
- People for TCD BUSINESS LIMITED (06451996)
- More for TCD BUSINESS LIMITED (06451996)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
10 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Mar 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-03-01
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from C/O James Cowper Llp Willow Court, 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 12 July 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
29 Dec 2011 | TM02 | Termination of appointment of Alison Turner as a secretary | |
06 Dec 2011 | AP03 | Appointment of Mr Christopher John Freeman as a secretary | |
06 Dec 2011 | TM01 | Termination of appointment of Alison Turner as a director | |
06 Dec 2011 | AP01 | Appointment of Mr Peter Damnjanovic as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Christopher John Freeman as a director | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
29 Nov 2010 | TM01 | Termination of appointment of Jonathan Schradi as a director | |
29 Nov 2010 | AP01 | Appointment of Mrs Alison Mary Turner as a director | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
09 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jan 2010 | AD02 | Register inspection address has been changed | |
30 Dec 2009 | TM01 | Termination of appointment of Michael Turner as a director | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from willow court, 7 west way botley oxford OX2 0JB |