TCL TANKER RENTAL LIMITED

02796542
FULWOOD ROAD SOUTH FULWOOD INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JZ

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 24 Buy now
05 Jun 2023 officers Appointment of director (Mr Craig Campbell) 2 Buy now
05 Jun 2023 officers Termination of appointment of director (Graham Bruce Knox) 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 26 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2021 accounts Annual Accounts 26 Buy now
13 Jul 2021 officers Termination of appointment of director (Ian Parrack) 1 Buy now
09 Apr 2021 mortgage Registration of a charge 19 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 26 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 24 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 24 Buy now
09 Jul 2018 officers Change of particulars for director (Mr Alan Gerard Turner) 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 23 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Graham Bruce Knox) 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Ian Parrack) 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Alan Gerard Turner) 2 Buy now
26 Oct 2017 officers Appointment of secretary (Mr Alan Gordon Carmichael) 2 Buy now
26 Oct 2017 officers Termination of appointment of secretary (Ian Parrack) 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 23 Buy now
08 Mar 2016 annual-return Annual Return 7 Buy now
07 Jan 2016 accounts Annual Accounts 18 Buy now
09 Mar 2015 annual-return Annual Return 7 Buy now
01 Dec 2014 accounts Annual Accounts 18 Buy now
13 Mar 2014 annual-return Annual Return 7 Buy now
30 Jan 2014 officers Termination of appointment of director (William Sharp) 1 Buy now
30 Jan 2014 officers Termination of appointment of director (Alexander Turner) 1 Buy now
30 Jan 2014 officers Termination of appointment of secretary (William Sharp) 1 Buy now
30 Jan 2014 officers Appointment of secretary (Mr Ian Parrack) 2 Buy now
11 Dec 2013 accounts Annual Accounts 16 Buy now
07 Mar 2013 annual-return Annual Return 9 Buy now
12 Dec 2012 accounts Annual Accounts 18 Buy now
05 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
05 Mar 2012 annual-return Annual Return 9 Buy now
17 Jan 2012 officers Appointment of director (Michael Ashley Smith) 2 Buy now
30 Dec 2011 accounts Annual Accounts 15 Buy now
07 Mar 2011 annual-return Annual Return 8 Buy now
29 Dec 2010 accounts Annual Accounts 12 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 accounts Annual Accounts 12 Buy now
27 Jul 2009 officers Appointment terminated director timothy gray 1 Buy now
07 May 2009 officers Appointment terminated director christopher imrie 1 Buy now
06 Mar 2009 annual-return Return made up to 05/03/09; full list of members 6 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from fulwood road south sutton in ashfield nottinghamshire NG17 2JZ 1 Buy now
20 Feb 2009 annual-return Return made up to 05/03/08; no change of members 4 Buy now
06 Jan 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
14 Jul 2008 officers Appointment terminated secretary timothy gray 1 Buy now
14 Jul 2008 officers Director appointed graham bruce knox 2 Buy now
14 Jul 2008 officers Director appointed ian parrack 3 Buy now
14 Jul 2008 officers Director and secretary appointed william stuart sharp 3 Buy now
14 Jul 2008 officers Director appointed alan gerard turner 3 Buy now
14 Jul 2008 officers Director appointed alexander gordon turner 3 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from south lodge east moor park estate beckwithshaw harrogate HG3 1QN 1 Buy now
06 Jun 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 accounts Amended Accounts 6 Buy now
06 Dec 2007 accounts Amended Accounts 5 Buy now
06 Dec 2007 accounts Amended Accounts 6 Buy now
24 Jul 2007 accounts Annual Accounts 5 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2007 annual-return Return made up to 05/03/07; full list of members 8 Buy now
03 Nov 2006 accounts Annual Accounts 6 Buy now
06 Apr 2006 annual-return Return made up to 05/03/06; full list of members 8 Buy now
31 Aug 2005 accounts Annual Accounts 6 Buy now
17 Mar 2005 annual-return Return made up to 05/03/05; full list of members 8 Buy now
13 Dec 2004 accounts Amended Accounts 8 Buy now
24 Sep 2004 accounts Annual Accounts 8 Buy now
11 Mar 2004 annual-return Return made up to 05/03/04; full list of members 8 Buy now
08 Oct 2003 accounts Annual Accounts 7 Buy now
11 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2003 annual-return Return made up to 05/03/03; full list of members 8 Buy now
07 Oct 2002 accounts Annual Accounts 6 Buy now
10 Apr 2002 annual-return Return made up to 05/03/02; full list of members 7 Buy now
09 Oct 2001 accounts Annual Accounts 6 Buy now
20 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2001 annual-return Return made up to 05/03/01; full list of members 7 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: unit 10 armytage road brighouse west yorkshire HD6 1PT 1 Buy now
16 Aug 2000 accounts Annual Accounts 11 Buy now
13 Mar 2000 annual-return Return made up to 05/03/00; full list of members 7 Buy now
30 Sep 1999 accounts Annual Accounts 11 Buy now
28 Jul 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jul 1999 capital Ad 08/07/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
12 Jul 1999 address Registered office changed on 12/07/99 from: 46 crooke lane wilsden bradford west yorkshire BD15 0LN 1 Buy now
05 Mar 1999 annual-return Return made up to 05/03/99; full list of members 6 Buy now
12 Oct 1998 accounts Annual Accounts 11 Buy now
28 Apr 1998 annual-return Return made up to 05/03/98; no change of members 4 Buy now
08 Oct 1997 accounts Annual Accounts 10 Buy now