Advanced company searchLink opens in new window

TXTLOCAL LIMITED

Company number 05578161

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)
16 Oct 2014 AD01 Registered office address changed from Ground Floor Aldford House Bell Meadow Business Park Park Lane, Pulford Chester Cheshire CH4 9EP to 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ on 16 October 2014
16 Oct 2014 TM02 Termination of appointment of Alastair William Shortland as a secretary on 10 October 2014
11 Aug 2014 AA Accounts for a small company made up to 30 November 2013
08 Jan 2014 MEM/ARTS Memorandum and Articles of Association
08 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 SH02 Sub-division of shares on 2 December 2013
15 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from Ground Floor Doddleston House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP England on 8 February 2012
18 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
02 Nov 2010 AD01 Registered office address changed from Ground Floor Doddleston House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP England on 2 November 2010
02 Nov 2010 CH03 Secretary's details changed for Mr Alastair William Shortland on 6 January 2010
02 Nov 2010 CH01 Director's details changed for Mr Alastair William Shortland on 6 January 2010
02 Nov 2010 CH01 Director's details changed for Mr Alastair William Shortland on 6 January 2010
02 Nov 2010 AD01 Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2 November 2010
02 Nov 2010 CH03 Secretary's details changed for Alastair William Shortland on 6 January 2010
02 Nov 2010 CH01 Director's details changed for Darren Daws on 29 September 2010
10 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Oct 2009 363a Return made up to 29/09/09; full list of members
03 Jun 2009 287 Registered office changed on 03/06/2009 from littleton old hall little heath road littleton cheshire CH3 7DW
10 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008