Advanced company searchLink opens in new window

TESCO CAPITAL NO. 1 LIMITED

Company number FC015640

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)
06 Jun 2006 BR4 Dir resigned 15/03/04 ager rowley stuart
06 Jun 2006 BR4 Dir appointed 15/03/04 neville-rolfe lucy jeanne service address cheshunt hertfordshire
25 May 2005 AA Full accounts made up to 28 February 2004
05 May 2005 BR4 Dir resigned 30/05/03 reid david edward
30 Dec 2003 BR4 Dir resigned 12/12/03 higginson andrew thomas
30 Dec 2003 BR4 Dir appointed 12/12/03 mourant nicholas claud harpenden hertfordshire
24 Dec 2003 BR4 Dir change in partic 29/08/02 ager rowley stuart service address cheshunt hertfordshire
08 Dec 2003 AA Full accounts made up to 22 February 2003
08 Dec 2003 BR5 BR001709 name change 20/03/03 tesco capital LIMITED
08 Dec 2003 BR3 Change of name 20/03/03 tesco ca
03 Jan 2003 AA Full accounts made up to 23 February 2002
07 Oct 2002 BR4 Dir change in partic 29/08/02 reid david reid
27 Dec 2001 AA Full accounts made up to 24 February 2001
28 Dec 2000 AA Full accounts made up to 26 February 2000
10 Oct 2000 BR4 Dir appointed 08/03/00 john anthony bailey 9 poets gate st james road goffsoak
10 Jul 2000 BR2 Altn constitutional doc 130300
05 Jul 2000 BR4 Dir resigned 08/03/00 john bailey
05 Jul 2000 BR4 Dir appointed 08/03/00 nadine amanda sankar watford uk
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 08/03/00 nadine amanda sankar watford uk
30 Dec 1999 AA Full accounts made up to 27 February 1999
06 Jan 1999 AA Full accounts made up to 28 February 1998
25 Nov 1997 AA Full accounts made up to 22 February 1997
03 Oct 1997 BR2 Altn constitutional doc 070897
26 Sep 1997 BR4 Dir change in partic 22/09/97 david edward reid progress house the boulevard shire park welwyn garden city hertfordshire AL7 1RZ
15 Sep 1997 BR4 Sec change in partic 22/08/97 john anthony bailey 9 poet's gate st james road goffs oak hertfordshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec change in partic 22/08/97 john anthony bailey 9 poet's gate st james road goffs oak hertfordshire
14 Jul 1997 BR3 Ic change 22/05/97