TABS FUNDING LIMITED - CALNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-06 View Report
Persons with significant control. Psc name: Mr Martin Bayliss. Change date: 2023-04-05. 2023-04-06 View Report
Persons with significant control. Psc name: Nicola Bayliss. Notification date: 2023-04-05. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type total exemption full. 2022-10-06 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-12-17 View Report
Accounts. Accounts type micro entity. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-12-19 View Report
Persons with significant control. Psc name: Nicola Jane Bayliss. Cessation date: 2016-04-06. 2020-12-19 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type micro entity. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type micro entity. 2017-10-05 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Gazette. Gazette filings brought up to date. 2016-03-16 View Report
Gazette. Gazette notice compulsory. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type total exemption full. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Officers. Termination date: 2014-11-01. Officer name: Bayshill Secretaries Limited. 2014-12-23 View Report
Officers. Appointment date: 2014-09-30. Officer name: Mrs Nicola Jane Bayliss. 2014-10-06 View Report
Officers. Appointment date: 2014-09-30. Officer name: Mr Martin Bayliss. 2014-10-06 View Report
Capital. Capital allotment shares. 2014-10-06 View Report
Resolution. Description: Resolutions. 2014-10-06 View Report
Officers. Officer name: Richard William Fisher Norton. Termination date: 2014-09-30. 2014-10-06 View Report
Address. New address: Wexcombe Cottage 1 Barry Place Derry Hill Calne Wiltshire SN11 9NX. Old address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ. Change date: 2014-10-06. 2014-10-06 View Report
Accounts. Change account reference date company current extended. 2014-10-06 View Report
Change of name. Description: Company name changed charco 76 LIMITED\certificate issued on 02/10/14. 2014-10-02 View Report
Change of name. Change of name notice. 2014-10-02 View Report
Incorporation. Capital: GBP 2 2013-12-17 View Report