TIC TOC CLUB

Company Documents

DateDescription
20/01/1520 January 2015 02/01/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM:
ALNWICK SOUTH FIRST SCHOOL ALNWICK SOUTH FIRST SCHOOL
THE AVENUE
ALNWICK
NORTHUMBERLAND
NE66 1UL

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THEW

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MS JENNY HALL

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR EWELINA SAPOR

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MS EMMA SAUNDERS

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MS HELEN LOUISE BRIDGES

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBINSON

View Document

16/10/1416 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
ALNWICK SOUTH FIRST SCH
THE AVENUE
ALNWICK
NORTHUMBERLAND
NE66 1UL

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
SWANSFIELD PARK FIRST SCHOOL THE AVENUE
ALNWICK
NORTHUMBERLAND
NE66 1UL
GREAT BRITAIN

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWELL

View Document

20/01/1420 January 2014 02/01/14 NO MEMBER LIST

View Document

10/11/1310 November 2013 DIRECTOR APPOINTED MRS LYNSEY WILLIS

View Document

10/11/1310 November 2013 DIRECTOR APPOINTED MRS JACQUELINE ANN BROWELL

View Document

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS HELEN CAROLINE BURN

View Document

05/01/135 January 2013 02/01/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBINSON

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MRS NICOLA HARKER

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN BURN

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MISS AMY SMITH

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS KATIE ENGLISH

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS EWELINA SAPOR

View Document

05/10/125 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS CLARE CASTLE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JONATHAN THEW

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARDY

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR DANIEL JOSEPH ROBINSON

View Document

04/01/124 January 2012 SECRETARY APPOINTED DR HELEN BURN

View Document

04/01/124 January 2012 SECRETARY APPOINTED DR HELEN BURN

View Document

04/01/124 January 2012 02/01/12 NO MEMBER LIST

View Document

03/01/123 January 2012 DIRECTOR APPOINTED DR HELEN BURN

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DANIEL JOSEPH ROBINSON

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA DUNN

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LINDLEY

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL DAVISON

View Document

04/10/114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON HUTCHINGS

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR LISA EVANS

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WILKES

View Document

12/01/1112 January 2011 02/01/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MS SANDRA DUNN

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

20/10/1020 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HARDY / 20/10/2009

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOHTY HUGH JONES / 10/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JOAN HUTCHINGS / 20/10/2009

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANN ALEXANDER

View Document

24/02/1024 February 2010 02/01/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA HOPE / 20/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DAVISON / 20/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDLEY / 20/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE CLARK / 20/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLY BELL / 20/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA BRODIE EVANS / 20/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA BENNET / 20/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE WILKES / 20/10/2009

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MAIDEN

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANN ALEXANDER

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA BENNET

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JILLY BELL

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MAIDEN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA HOPE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUE CLARK

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHERYL JACKSON

View Document

17/12/0917 December 2009 SECRETARY APPOINTED TIMOHTY HUGH JONES

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY GARY MAIDEN

View Document

21/11/0921 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS ANN ALEXANDER

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS CAROL DAVISON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS JULIA BENNET

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR PETER LINDLEY

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS CHERYL JACKSON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS JILLY BELL

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS CHRISTINE HARDY

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS SUE CLARK

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS ANNA HOPE

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JANE KER

View Document

22/10/0822 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 ANNUAL RETURN MADE UP TO 02/01/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 02/01/06

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 ANNUAL RETURN MADE UP TO 02/01/05

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 02/01/04

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 02/01/03

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/03/0211 March 2002 ANNUAL RETURN MADE UP TO 02/01/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 02/01/01

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ANNUAL RETURN MADE UP TO 02/01/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 02/01/99

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

02/01/982 January 1998 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