Advanced company searchLink opens in new window

TTL SALES & DISTRIBUTION LIMITED

Company number 03862737

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 Dec 2006 363a Return made up to 21/10/06; full list of members
16 Jan 2006 363a Return made up to 21/10/05; full list of members
09 Jan 2006 AA Total exemption small company accounts made up to 31 October 2004
22 Dec 2004 363s Return made up to 21/10/04; full list of members
08 Dec 2004 AA Total exemption small company accounts made up to 31 October 2003
27 Aug 2004 287 Registered office changed on 27/08/04 from: unit B14 whitwood enterprise par park speedwell road castleford west yorkshire WF10 5PX
20 Nov 2003 363s Return made up to 21/10/03; full list of members
04 Sep 2003 AA Total exemption small company accounts made up to 31 October 2002
29 Oct 2002 363s Return made up to 21/10/02; full list of members
29 Oct 2002 363(287) Registered office changed on 29/10/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/10/02
03 Sep 2002 AA Total exemption small company accounts made up to 31 October 2001
31 Oct 2001 363s Return made up to 21/10/01; full list of members
31 Oct 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Sep 2001 AA Total exemption small company accounts made up to 31 October 2000
08 Nov 2000 363s Return made up to 21/10/00; full list of members
20 Oct 2000 287 Registered office changed on 20/10/00 from: edison house 10 ackworth road featherstone pontefract west yorkshire WF7 5LE
23 Feb 2000 288b Director resigned
18 Feb 2000 395 Particulars of mortgage/charge
03 Nov 1999 288b Secretary resigned
03 Nov 1999 288b Director resigned
03 Nov 1999 288a New secretary appointed;new director appointed
03 Nov 1999 288a New director appointed
03 Nov 1999 288a New director appointed
21 Oct 1999 NEWINC Incorporation