TCBC LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS LAWRENCE
2022-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111924370001
2022-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111924370002
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CUMMINS / 04/11/2022
2022-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CUMMINS / 04/11/2022
2022-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA JANE MAGGS / 04/11/2022
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-07 delete address 6 THIRSK DRIVE TROWBRIDGE WILTSHIRE ENGLAND BA14 6FU
2022-04-07 insert address MANOR ROAD MARSTON TRADING ESTATE FROME SOMERSET ENGLAND BA11 4BG
2022-04-07 update registered_address
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM 6 THIRSK DRIVE TROWBRIDGE WILTSHIRE BA14 6FU ENGLAND
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CUMMINS / 18/03/2022
2022-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS LAWRENCE / 18/03/2022
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CUMMINS / 18/03/2022
2022-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA JANE MAGGS / 18/03/2022
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 111924370001
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE MAGGS
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CUMMINS / 21/05/2021
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CUMMINS / 30/11/2020
2020-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-14 update statutory_documents ALTER ARTICLES 30/11/2020
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date null => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-07 => 2020-11-30
2019-10-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION