T.C.A. VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / THAMES CREDIT ACCEPTANCES LIMITED / 14/12/2020

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

22/10/2022 October 2020 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY FRANCIS / 22/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/07/1831 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

17/05/1717 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY FRANCIS / 07/05/2013

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY FRANCIS / 24/09/2010

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR KIM SOW

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY KIM SOW

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS / 18/08/2008

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIM FRANCIS / 18/08/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 26/28, BARTHOLOMEW SQUARE, LONDON. ECIV 3QA

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/12/9430 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/09/9216 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: CITY GATE HOUSE 39/45 FINSBURY SQUARE LONDON EC2

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 25/07/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document


More Company Information