TENDRING COMMUNITY TRANSPORT

76 Station Road, Clacton-On-Sea, CO15 1SP, England
StatusACTIVE
Company No.03719282
Category
Incorporated24 Feb 1999
Age25 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

TENDRING COMMUNITY TRANSPORT is an active with number 03719282. It was incorporated 25 years, 3 months, 7 days ago, on 24 February 1999. The company address is 76 Station Road, Clacton-on-sea, CO15 1SP, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Mr Leonard Raymond Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Mr George Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

New address: 76 Station Road Clacton-on-Sea CO15 1SP

Change date: 2022-08-03

Old address: Hurlingham Chambers 61-65 Station Road Clacton-on-Sea Essex CO15 1SD

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Raymond Carl Hansen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Anne Elkins

Termination date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Norris

Termination date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: George Gibbs

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Chapman

Appointment date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gina Placey

Appointment date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Anthony Francis Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Dan Casey

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bolton

Appointment date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael John Olivier

Termination date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Monica Ruth Butcher

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Albert Thorne

Termination date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Albert Thorne

Termination date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: Hurlingham Chambers 61-65 Station Road Clacton-on-Sea Essex CO15 1SD

Change date: 2015-02-10

Old address: Hurlingham Chambers, 61 Sation Road, Clacton on Sea Essex CO15 1SD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Norris

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Olivier

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Coline Michael John Olivier

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Gibbs

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Butcher

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Anne Elkins

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael John Olivier

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Ellis

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Hansen

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Albert Thorne

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Stewart

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Roy Albert Thorne

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr. Raymond Carl Hansen

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Stewart

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Butcher

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mrs Monica Ruth Butcher

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bolton

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Stewart

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Butcher

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monica Ruth Butcher

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david evans

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/09

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael earnshaw

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/08

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / raymond hansen / 28/04/2008

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/07

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 06/02/07 from: hurlingham chambers 61-65 station road, clacton on sea essex CO15 1SD

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 18 Aug 2005

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/02/05

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/02/04

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/02/03

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/02/02

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

7 HILLS KEBABS LTD.

4 MIDANBURY BROADWAY, WITTS HILL,SOUTHAMPTON,SO18 4QD

Number:11743313
Status:ACTIVE
Category:Private Limited Company

BILL JACKLIN LIMITED

178 MORTIMER STREET,KENT,CT6 5DT

Number:04456106
Status:ACTIVE
Category:Private Limited Company

SANDRINGHAM FINE ARTS LIMITED

123 WETHERBY RAOD,,HG2 7SH

Number:01155391
Status:ACTIVE
Category:Private Limited Company

SPECTRUM RESPONSE SERVICES (NE) LIMITED

7 HEMEL CLOSE,STOCKTON-ON-TEES,TS17 9AP

Number:09834651
Status:LIQUIDATION
Category:Private Limited Company

THE STABLES EQUINE PRACTICE LTD

BEACON HOUSE UNIVERSITY OF BRISTOL,BRISTOL,BS8 1SE

Number:07985121
Status:ACTIVE
Category:Private Limited Company

TN32 FESTIVAL LIMITED

THE HUB,BODIAM,TN32 5RA

Number:11202579
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source