- Company Overview for TBA MANCHESTER LIMITED (07543668)
- Filing history for TBA MANCHESTER LIMITED (07543668)
- People for TBA MANCHESTER LIMITED (07543668)
- More for TBA MANCHESTER LIMITED (07543668)
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) |
---|---|---|---|
24 Jan 2019 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 | |
13 Apr 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
17 Feb 2017 | TM02 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
02 Feb 2015 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 | |
17 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
11 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
04 Apr 2012 | AP01 | Appointment of Andrew Robert Hawes as a director | |
04 Apr 2012 | CH01 | Director's details changed for Mr Jason Kirk Lawler on 1 November 2011 | |
02 Jun 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 October 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 | |
02 Jun 2011 | AP03 | Appointment of Mr Anthony James Hawes as a secretary | |
25 Feb 2011 | NEWINC |
Incorporation
|