(AD01) Address change date: Mon, 8th Jan 2024. New Address: Unit 5-6 Commercial Way Oakengates Telford Shropshire TF2 6SG. Previous address: Unit 6 Commercial Way Oakengates Telford Shropshire TF2 6SG
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 1.00 GBP
capital
|
|
(CERTNM) Company name changed talbot auto electrics LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Wed, 12th Mar 2014 - the day secretary's appointment was terminated
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 12th Mar 2014. Old Address: 14 Summerhouse Grove Newport TF10 7DH
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Wed, 5th Mar 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 9th Jan 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(9 pages)
|