- Company Overview for TCH FURNITURE LIMITED (06787563)
- Filing history for TCH FURNITURE LIMITED (06787563)
- People for TCH FURNITURE LIMITED (06787563)
- Charges for TCH FURNITURE LIMITED (06787563)
- More for TCH FURNITURE LIMITED (06787563)
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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | TM01 | Termination of appointment of Elijus Noreika as a director on 1 May 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Gregory Philip Barchelor as a director on 1 May 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
09 Jan 2013 | AD02 | Register inspection address has been changed from First Floor 3 Greenside Waterbeach Cambridge CB25 9HW United Kingdom | |
25 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
04 Oct 2012 | TM02 | Termination of appointment of Paul Duggan as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | TM01 | Termination of appointment of Paul Duggan as a director | |
20 Aug 2012 | AD01 | Registered office address changed from C/O P Duggan First Floor 3 Greenside Waterbeach Cambridge Cambridgeshire CB25 9HW United Kingdom on 20 August 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
27 Jan 2012 | AD04 | Register(s) moved to registered office address | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
23 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2011 | AD02 | Register inspection address has been changed | |
19 Oct 2010 | AD01 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT on 19 October 2010 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Feb 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders |