T F S COURIERS LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

12/01/1912 January 2019 REGISTERED OFFICE CHANGED ON 12/01/2019 FROM 6A CHICHESTER ROAD BITTERNE SOUTHAMPTON HAMPSHIRE SO18 6BG

View Document

23/12/1823 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/11/1721 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/08/1715 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR THOMAS FREDERICK SMITH

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS JOANNA ELIZABETH SMITH

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH JNR

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/02/1423 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK SMITH JNR / 15/01/2014

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O BASEPOINT BASEPOINT WEYMOUTH JUBILEE RETAIL PARK JUBILEE CLOSE WEYMOUTH DORSET DT4 7BS ENGLAND

View Document

31/03/1331 March 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS SMITH SNR

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK SMITH SNR / 05/03/2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK SMITH SNR / 16/03/2011

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 18 DIMOND CLOSE BITTERNE PARK SOUTHAMPTON SO18 1LF

View Document

28/04/1028 April 2010 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK SMITH / 06/03/2010

View Document

06/03/106 March 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS FREDERICK SMITH / 06/03/2010

View Document

13/04/0913 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 27 February 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 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