Advanced company searchLink opens in new window

TC WEST BRISTOL LIMITED

Company number 12834839

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 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 SH08 Change of share class name or designation
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
06 Oct 2022 AP01 Appointment of Nicola Morgan-Schulz as a director on 2 October 2022
01 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
07 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
09 Jul 2021 TM01 Termination of appointment of David Clive Wragg as a director on 30 June 2021
09 Jul 2021 TM01 Termination of appointment of Grant David Bartholomew as a director on 30 June 2021
08 Mar 2021 PSC05 Change of details for Tc Group Holdings Limited as a person with significant control on 19 January 2021
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 10
05 Oct 2020 TM01 Termination of appointment of Richard Adam Keyes as a director on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from Tc Group 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th United Kingdom to St Matthews House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 5 October 2020
05 Oct 2020 PSC05 Change of details for Tc Group Holdings Limited as a person with significant control on 2 October 2020