COACH TOMMY B LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

01/02/151 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/142 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/01/1228 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BEARMAN / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED BEARMAN LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: G OFFICE CHANGED 24/01/05 SUITE 18 FOLKESTONE ENTERPRISE CTRE, SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company