TCS HIGHWAYS LTD

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BULLOCK

View Document

03/04/193 April 2019 SECRETARY APPOINTED ADRIAN BULLOCK

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLOCK

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BULLOCK

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BULLOCK / 01/01/2016

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BULLOCK / 01/01/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BULLOCK / 01/01/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT BULLOCK / 01/01/2016

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT BULLOCK / 03/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BULLOCK / 09/05/2011

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 2 PERTON STOKE EDITH HEREFORD HR1 4HL

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: ABBEY GATE PLACE STOCKETT LANE TOVIL MAIDSTONE KENT ME15 0PP

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 COMPANY NAME CHANGED THREE COUNTIES SPRAYING COMPANY LIMITED CERTIFICATE ISSUED ON 12/01/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 S386 DISP APP AUDS 27/05/94

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

20/01/9320 January 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

20/01/9320 January 1993 £ NC 1000/10000 31/12/

View Document

20/01/9320 January 1993 NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 1 BARNFIELD CRES EXETER DEVON EX1 1QY

View Document

06/10/926 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

22/06/9022 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: FALCON HOUSE 73 COLLEGE ROAD MAIDSTONE KENT

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED BLUEEXPRESS LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 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