Advanced company searchLink opens in new window

MOSSMAN TEBBS LTD

Company number 07545933

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)
30 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
07 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from 20 Bentley Court Paterson Road Finedon Road Industrial Estate Wellingborough NN8 4BQ England to Allen House 17-21 Paterson Road Finedon Road Industrial Estate Wellingborough NN8 4BZ on 23 January 2020
14 May 2019 AA Micro company accounts made up to 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
07 Jan 2019 TM01 Termination of appointment of Mark Ellis as a director on 21 December 2018
09 May 2018 AA Micro company accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Jun 2017 AA Micro company accounts made up to 28 February 2017
10 May 2017 AD01 Registered office address changed from 17-21 Paterson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BZ to 20 Bentley Court Paterson Road Finedon Road Industrial Estate Wellingborough NN8 4BQ on 10 May 2017
11 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,111
26 Mar 2016 CH01 Director's details changed for Mrs Joyce Larkin on 1 March 2015
26 Mar 2016 CH01 Director's details changed for Mr Reginald Patrick Larkin on 1 March 2015
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 1,111
12 Jun 2015 CH01 Director's details changed for Mr Mark Ellis on 29 May 2015