TABLEY CLASSIC CARS LIMITED

05814917
40 PETER STREET MANCHESTER ENGLAND M2 5GP

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 2 Buy now
25 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2021 accounts Annual Accounts 2 Buy now
22 Jan 2021 accounts Annual Accounts 2 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 officers Appointment of director (Mr Samuel David Ashworth) 2 Buy now
24 Jan 2018 resolution Resolution 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
26 Aug 2015 accounts Annual Accounts 2 Buy now
26 May 2015 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 2 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 2 Buy now
30 May 2013 annual-return Annual Return 3 Buy now
13 Aug 2012 accounts Annual Accounts 2 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
06 Sep 2011 accounts Annual Accounts 2 Buy now
31 May 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 accounts Annual Accounts 2 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Stephen John Ashworh) 2 Buy now
18 May 2010 officers Change of particulars for secretary (Ms Julie Black) 1 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
12 May 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
25 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2008 officers Secretary appointed ms julie black 1 Buy now
08 Jul 2008 officers Appointment terminated secretary nicola ashworth 1 Buy now
11 Jun 2008 accounts Annual Accounts 2 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU 1 Buy now
13 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
13 Jul 2007 accounts Annual Accounts 2 Buy now
22 May 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
22 Jan 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
21 Jun 2006 officers New director appointed 3 Buy now
21 Jun 2006 officers New director appointed 3 Buy now
20 Jun 2006 officers Secretary resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
12 May 2006 incorporation Incorporation Company 20 Buy now