Advanced company searchLink opens in new window

TABER BUSINESS AND FINANCIAL SERVICES LTD

Company number 04946637

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)
13 Nov 2012 CH01 Director's details changed for Ba Hons David William Taber on 12 November 2012
12 Nov 2012 CH03 Secretary's details changed for Mrs Chantal Claudette Taber on 12 November 2012
11 Oct 2012 AD01 Registered office address changed from 51 the Avenue Cheam Sutton Surrey SM2 7QE on 11 October 2012
29 Dec 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Ba Hons David William Taber on 6 November 2009
14 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 363a Return made up to 12/10/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Oct 2007 363a Return made up to 12/10/07; full list of members
23 Oct 2006 363a Return made up to 12/10/06; full list of members
20 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
07 Nov 2005 363a Return made up to 12/10/05; full list of members
26 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2005 CERTNM Company name changed wallis finance LTD\certificate issued on 05/09/05
15 Jul 2005 287 Registered office changed on 15/07/05 from: suite 3 40 the broadway cheam surrey SM3 8BD
15 Jul 2005 288a New director appointed
15 Jul 2005 288a New secretary appointed
15 Jul 2005 288b Secretary resigned
15 Jul 2005 288b Director resigned
29 Apr 2005 AA Total exemption full accounts made up to 31 March 2005