- Company Overview for TADWORTH RESULTS LTD (09708599)
- Filing history for TADWORTH RESULTS LTD (09708599)
- People for TADWORTH RESULTS LTD (09708599)
- More for TADWORTH RESULTS LTD (09708599)
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 May 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 26 April 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Kayleigh Mcandrew as a person with significant control on 20 February 2018 | |
12 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Kayleigh Mcandrew as a director on 20 February 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Kayleigh Mcandrew as a person with significant control on 5 May 2017 | |
01 Sep 2017 | PSC07 | Cessation of Tomasz Golos as a person with significant control on 30 September 2016 | |
12 May 2017 | TM01 | Termination of appointment of Obrien Mtindi as a director on 5 April 2017 | |
12 May 2017 | AP01 | Appointment of Kayleigh Mcandrew as a director on 5 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from 81 Slade Road Birmingham B23 7PN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 May 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
07 Oct 2016 | AP01 | Appointment of Obrien Mtindi as a director on 30 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Tomasz Golos as a director on 30 September 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 51 the Lindfield Coventry CV3 1FL United Kingdom to 81 Slade Road Birmingham B23 7PN on 7 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
14 Jun 2016 | TM01 | Termination of appointment of Donita Constantin as a director on 6 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 94a Union Street Maidstone ME14 1EH United Kingdom to 51 the Lindfield Coventry CV3 1FL on 14 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Tomasz Golos as a director on 6 June 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from 13 High Street Goole DN14 8AG United Kingdom to 94a Union Street Maidstone ME14 1EH on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Gordon Chapman as a director on 23 October 2015 |