TESCO.COM LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL ANTHONY MOORE

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JONATHAN MARK LLOYD

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNAMARA

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/14

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

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

View Document

08/03/138 March 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON

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

19/03/1219 March 2012 ADOPT ARTICLES 20/02/2012

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

30/03/1130 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA WADE-GERY

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: TESCO HOUSE DELAMERE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 S80A AUTH TO ALLOT SEC 16/10/06

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 26/02/05

View Document

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

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 22/02/03

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 23/02/02

View Document

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

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 24/02/01

View Document

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

View Document

05/07/015 July 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 26/02/01

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 COMPANY NAME CHANGED CAVEPOUND LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/03/008 March 2000 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