Advanced company searchLink opens in new window

TESSIER & ASHPOOL (T&A) LIMITED

Company number 06691591

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Mr Christopher John Douglass as a director on 1 July 2016
12 Nov 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
05 Dec 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Laurent Modeste De Angelis on 8 September 2010
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5
10 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
23 Mar 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
08 Sep 2008 NEWINC Incorporation