CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Colchester Business Centre Suite 28 1 George Williams Way Colchester CO1 2JS. Change occurred on Tuesday 24th October 2023. Company's previous address: Wavers Farm School Road Blackmore End Braintree Essex CM7 4DP England.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed tlc building services LTDcertificate issued on 28/07/23
filed on: 28th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wavers Farm School Road Blackmore End Braintree Essex CM7 4DP. Change occurred on Tuesday 18th September 2018. Company's previous address: The Laurel Distillery Lane Colchester Essex CO2 8EZ England.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Laurel Distillery Lane Colchester Essex CO2 8EZ. Change occurred on Monday 22nd January 2018. Company's previous address: 38 Tacket Street Ipswich Suffolk IP4 1BA England.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Tacket Street Ipswich Suffolk IP4 1BA. Change occurred on Friday 3rd February 2017. Company's previous address: 54 Queen Mary Avenue Colchester Essex CO2 7PN England.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 7th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Queen Mary Avenue Colchester Essex CO2 7PN. Change occurred on Wednesday 11th February 2015. Company's previous address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ United Kingdom.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|