Advanced company searchLink opens in new window

TSC FOODS EBT LIMITED

Company number 07421459

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)
10 Feb 2014 AD01 Registered office address changed from Arkwright Way Scunthorpe North Lincolnshire DN16 1AL on 10 February 2014
10 Feb 2014 AA01 Current accounting period shortened from 24 December 2014 to 31 August 2014
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
10 Feb 2014 TM01 Termination of appointment of Peter Armitage as a director
10 Feb 2014 AP01 Appointment of Mr David Marshall as a director
10 Feb 2014 AP03 Appointment of David Marshall as a secretary
10 Feb 2014 AP01 Appointment of Lloyd Leslie Russell Whiteley as a director
30 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
24 Sep 2013 AA Accounts for a small company made up to 22 December 2012
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
17 Apr 2013 AA01 Previous accounting period shortened from 31 December 2012 to 24 December 2012
24 Jan 2013 CH01 Director's details changed for Matthew Wood on 1 November 2011
24 Jan 2013 CH01 Director's details changed for Matthew Wood on 1 November 2011
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
03 Aug 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
26 Jul 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
27 Oct 2011 AD03 Register(s) moved to registered inspection location
27 Oct 2011 AD02 Register inspection address has been changed
27 Oct 2010 NEWINC Incorporation