Advanced company searchLink opens in new window

TDCC LIMITED

Company number 07181621

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)
05 Dec 2017 CH01 Director's details changed for Ms Samantha Whiting on 10 November 2017
21 Nov 2017 CH03 Secretary's details changed for Michael Richard Bartlett on 10 November 2017
14 Nov 2017 AD01 Registered office address changed from Bell House Bells Lane Tenterden Kent TN30 6ES to 82 High Street Tenterden Kent TN30 6JG on 14 November 2017
19 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 AP03 Appointment of Michael Richard Bartlett as a secretary on 26 April 2017
19 Apr 2017 TM01 Termination of appointment of Daniel Warren as a director on 21 March 2017
24 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
26 Oct 2016 AP01 Appointment of Mrs Susan Catherine Goodman as a director on 12 October 2016
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 TM01 Termination of appointment of Jonathan Colin Medes as a director on 1 August 2016
11 Aug 2016 TM01 Termination of appointment of Richard John Watkins as a director on 1 August 2016
11 Aug 2016 AP01 Appointment of Ms Samantha Whiting as a director on 1 August 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2016 AR01 Annual return made up to 8 March 2016 no member list
07 Dec 2015 AP01 Appointment of Mr Daniel Warren as a director on 1 September 2015
07 Dec 2015 AP01 Appointment of Mr Terry Thorpe as a director on 1 September 2015
07 Dec 2015 AP01 Appointment of Mr Michael Richard Bartlett as a director on 1 September 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Anne Patricia Nelson as a director on 16 March 2015
13 Mar 2015 AR01 Annual return made up to 8 March 2015 no member list
10 Mar 2015 TM01 Termination of appointment of Michael Charles Carter as a director on 1 December 2014
10 Mar 2015 TM01 Termination of appointment of Susan Joy Ferguson as a director on 1 December 2014
10 Mar 2015 AP01 Appointment of Mr Richard John Watkins as a director on 1 December 2014
10 Mar 2015 AP01 Appointment of Mr Jonathan Colin Medes as a director on 1 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013