Advanced company searchLink opens in new window

TLC (NW) LTD

Company number 12632116

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 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
21 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 12
10 Jan 2024 AP01 Appointment of Mr Calvin Anslow as a director on 10 January 2024
10 Jan 2024 AP01 Appointment of Mr Timothy Anthony Picton as a director on 10 January 2024
28 Aug 2023 CERTNM Company name changed h facilities management LTD\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
25 Aug 2023 AD01 Registered office address changed from 2 Cumberland Street Colne Lancashire BB8 9JD England to Old Kippax Factory Dockray Street Colne Lancashire BB8 9HT on 25 August 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Jan 2023 CERTNM Company name changed h faculty management LIMITED\certificate issued on 13/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
13 Jan 2023 CERTNM Company name changed hesketh electrical (nw) LTD\certificate issued on 13/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
06 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
06 Jun 2022 PSC04 Change of details for Mr Lewis Hesketh as a person with significant control on 27 May 2022
06 Jun 2022 PSC04 Change of details for Mr Lewis Hesketh as a person with significant control on 27 May 2022
06 Jun 2022 CH01 Director's details changed for Mr Lewis Hesketh on 27 May 2022
06 Jun 2022 CH01 Director's details changed for Mr Lewis Hesketh on 27 May 2022
06 Jun 2022 AD01 Registered office address changed from Suite 8 Market Place Colne Lancashire BB8 0AS England to 2 Cumberland Street Colne Lancashire BB8 9JD on 6 June 2022
17 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
14 Nov 2021 AD01 Registered office address changed from Unit 8 Primet Business Centre Burnley Road Colne Lancashire BB8 8DQ England to Suite 8 Market Place Colne Lancashire BB8 0AS on 14 November 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted