Advanced company searchLink opens in new window

TEBC LIMITED

Company number 04674059

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)
09 Jun 2015 AP01 Appointment of Mr Mark Richardson as a director on 14 May 2015
09 Jun 2015 TM02 Termination of appointment of Giles Elliott as a secretary on 14 May 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 250,001
02 Jun 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 250,001
20 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 CH01 Director's details changed for Mr Matthew Richard Waller on 1 April 2013
02 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Mr Matthew Richard Waller on 1 March 2013
28 Mar 2013 CH01 Director's details changed for Mr Peter Richard Waller on 1 March 2013
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
09 Jul 2012 AD01 Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 9 July 2012
13 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 27/04/2012
25 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 251,000
  • ANNOTATION A second filed SH01 was registered on 13/06/2012
29 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
29 Mar 2012 AD04 Register(s) moved to registered office address
29 Mar 2012 AD02 Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
20 Jan 2012 CC04 Statement of company's objects
20 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jun 2011 AP01 Appointment of Mr Giles Elliott as a director
15 Jun 2011 AP03 Appointment of Mr Giles Elliott as a secretary
15 Jun 2011 TM02 Termination of appointment of John Dyson as a secretary
21 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010