Advanced company searchLink opens in new window

TC WHITEHOUSE LIMITED

Company number 07058716

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)
25 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Kay Margaret Whitehouse on 29 October 2010
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from the Old Stables Arundel Road Polling, Arundel West Sussex BN18 9QA United Kingdom on 23 November 2010
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
06 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
06 Nov 2009 AP01 Appointment of Kay Margaret Whitehouse as a director
06 Nov 2009 AP01 Appointment of Timothy Campbell Whitehouse as a director
03 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)