Advanced company searchLink opens in new window

TABERCOURT LIMITED

Company number 01867535

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)
18 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
19 Apr 2022 CS01 Confirmation statement made on 7 June 2021 with updates
11 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104
15 Jun 2015 TM01 Termination of appointment of David Russell Hoyle as a director on 29 May 2015
21 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 104
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 104
22 Apr 2014 CH01 Director's details changed for Mr Eamonn Joseph Kelly on 2 August 2013
22 Apr 2014 CH03 Secretary's details changed for Mr Eamonn Joseph Kelly on 2 August 2013
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2013 AD01 Registered office address changed from 22 Warwick Road Reading Berkshire RG2 7AX on 24 June 2013