Advanced company searchLink opens in new window

TUBBSTAR FRANCHISING LIMITED

Company number 06034563

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)
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5
22 Dec 2014 AD01 Registered office address changed from Unit 18 Unit 18, Five Elms Drive Romsey Hampshire SO51 5RN to Unit 18 Five Elms Drive Romsey Hampshire SO51 5RN on 22 December 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AD01 Registered office address changed from 2a Abbey Enterprise Centre Premier Way Romsey Hampshire SO51 9AQ United Kingdom on 9 July 2013
14 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Unit 2a, Abbey Enterprise Ctr, Premier Way Romsey Hampshire SO51 9DF United Kingdom on 14 January 2013
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 AP03 Appointment of Mrs Valerie Tubb as a secretary
17 May 2010 TM02 Termination of appointment of Janet Tubb as a secretary
26 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Nicholas Tubb on 7 November 2009
26 Jan 2010 AD01 Registered office address changed from 159 Botley Road Romsey Hampshire SO51 5SX on 26 January 2010
26 Jan 2010 CH03 Secretary's details changed for Janet Mary Tubb on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Feb 2009 363a Return made up to 20/12/08; full list of members
19 Feb 2009 288c Director's change of particulars / nicholas tubb / 21/12/2006
19 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007