OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED
Company number 07976387
- Company Overview for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
- Filing history for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
- People for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
- More for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
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) |
---|---|---|---|
19 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Caroline Sarah Vallance as a director on 19 December 2018 | |
13 Nov 2018 | AP01 | Appointment of Mrs Caroline Sarah Vallance as a director on 13 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Caroline Sarah Vallance as a director on 13 November 2018 | |
02 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
13 Feb 2018 | CH01 | Director's details changed for Mrs Caroline Sarah Vallance on 13 February 2018 | |
16 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
21 Nov 2016 | AP01 | Appointment of Mrs Sandra Barbara Stead as a director on 8 November 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 | Annual return made up to 5 March 2016 no member list | |
16 Dec 2015 | CH04 |
Secretary's details changed for Tms South West Limited on 1 November 2015
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | TM01 | Termination of appointment of Adrian Richard Bougourd as a director on 17 September 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Adrian Richard Bougourd on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Mrs Caroline Sarah Vallance on 24 April 2015 | |
24 Apr 2015 | AR01 | Annual return made up to 5 March 2015 no member list | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Apr 2014 | AR01 | Annual return made up to 5 March 2014 no member list | |
05 Dec 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
04 Dec 2013 | AP04 | Appointment of Tms South West Limited as a secretary | |
04 Dec 2013 | AD01 | Registered office address changed from 135 Reddenhill Road Torquay Devon TQ1 3NT England on 4 December 2013 | |
14 Oct 2013 | TM02 | Termination of appointment of Crown Property Management Limited as a secretary | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |