Advanced company searchLink opens in new window

TADWORTH RESULTS LTD

Company number 09708599

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)
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