Advanced company searchLink opens in new window

TCH FURNITURE LIMITED

Company number 06787563

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)
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
  • GBP 100
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
  • GBP 100
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