Advanced company searchLink opens in new window

TBA MANCHESTER LIMITED

Company number 07543668

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)