TESCO EMPLOYEES' SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-02-24

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-02-25

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

08/06/238 June 2023 Appointment of Andrew Henley as a director on 2023-05-26

View Document

08/06/238 June 2023 Termination of appointment of Lynda Jane Heywood as a director on 2023-05-26

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-02-26

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-02-27

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS JAMILA CLARE DABBAGH SYTHES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KOCH

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED LYNDA JANE HEYWOOD

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHUBHI RAO

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MS KATHERINE THERESE KOCH

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SHUBHI SURYAJI RAO / 29/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SURDEAU

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN ROBINSON

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FEARN

View Document

07/04/157 April 2015 DIRECTOR APPOINTED SHUBHI SURYAJI RAO

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROLAND FEARN / 27/10/2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IDDON

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED DAVID WAYNE SURDEAU

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/14

View Document

19/06/1419 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR MICHAEL JAMES IDDON

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARSH

View Document

16/10/1316 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 COMPANY BUSINESS 23/10/2012

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECOND FILING FOR FORM TM01

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR PAUL ROLAND FEARN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

13/03/1213 March 2012 ADOPT ARTICLES 20/02/2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINSON

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED ADRIAN ROSS THOMAS MARSH

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 S80A AUTH TO ALLOT SEC 03/09/07

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/02

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/01

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/018 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/97

View Document

08/10/978 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 EXEMPTION FROM APPOINTING AUDITORS 28/02/94

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9328 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/02

View Document

28/10/9328 October 1993 ALTER MEM AND ARTS 18/10/93

View Document

02/10/932 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/932 October 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED RASHWAY LIMITED CERTIFICATE ISSUED ON 23/09/93

View Document

20/08/9320 August 1993 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