Advanced company searchLink opens in new window

TITCHFIELD ENTERPRISES LTD

Company number 03849229

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)
22 Nov 2017 AP01 Appointment of Mr Ian Hugh White as a director on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Ian Hugh White as a director on 22 November 2017
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Dec 2016 AP01 Appointment of Professor Ian Hugh White as a director on 14 December 2016
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 AD01 Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX to C/O Tim Phillips & Co., Accountants Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN on 21 December 2015
01 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 10
01 Nov 2015 AD01 Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX England to 3 Kingsmead Terrace Bath BA1 1UX on 1 November 2015
01 Nov 2015 AD01 Registered office address changed from C/O G Macrae Green Park Offices James Street West Bath Avon BA1 2BU to 3 Kingsmead Terrace Bath BA1 1UX on 1 November 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Dec 2014 AA01 Previous accounting period extended from 27 March 2014 to 30 April 2014
24 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
24 Dec 2013 AA Total exemption small company accounts made up to 27 March 2013
14 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
14 Oct 2013 AD01 Registered office address changed from Gladys Macrae Office 4 Green Park Offices James Street West Bath BA1 2BU on 14 October 2013
20 Dec 2012 AA Total exemption small company accounts made up to 27 March 2012
16 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 27 March 2011
20 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 27 March 2010
23 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
23 Oct 2010 CH01 Director's details changed for Margaret Rosemary White on 28 September 2010
12 Jan 2010 AA Total exemption small company accounts made up to 27 March 2009