- Company Overview for TBTC TRADING LIMITED (08855559)
- Filing history for TBTC TRADING LIMITED (08855559)
- People for TBTC TRADING LIMITED (08855559)
- More for TBTC TRADING LIMITED (08855559)
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) |
---|---|---|---|
04 Mar 2024 | TM01 | Termination of appointment of Georgina Kirstin Almond as a director on 4 March 2024 | |
23 Feb 2024 | PSC05 | Change of details for The Brain Tumour Charity as a person with significant control on 23 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
07 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of David John Jenkinson as a director on 20 July 2023 | |
15 May 2023 | AP01 | Appointment of Mrs Bethany Nicola Worrall as a director on 2 May 2023 | |
15 May 2023 | TM01 | Termination of appointment of Graham Howard Norton as a director on 2 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
10 Dec 2021 | AP01 | Appointment of Mrs Georgina Kirstin Almond as a director on 1 December 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr David John Jenkinson as a director on 1 December 2021 | |
11 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Sarah Anne Lindsell as a director on 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
20 Jan 2021 | TM01 | Termination of appointment of Geraldine Pipping as a director on 20 January 2021 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Sep 2020 | ANNOTATION |
Rectified The AP01 was removed from the public register on 21/12/2020 as it was invalid or ineffective.
|
|
21 Sep 2020 | AD01 | Registered office address changed from Hartshead House 61-65 Victoria Road Farnborough Hampshire GU14 7PA to Fleet 27 Rye Close Fleet Hampshire GU51 2UH on 21 September 2020 | |
06 Feb 2020 | AP03 | Appointment of Mr Liam Heffernan as a secretary on 6 February 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
20 Nov 2019 | AP01 | Appointment of Mrs Geraldine Pipping as a director on 19 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Louise Taylor as a director on 19 November 2019 | |
23 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates |