EAST DORSET TIC LIMITED

23-27 High Street, Wimborne, BH21 1HR, Dorset
StatusACTIVE
Company No.08809040
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

EAST DORSET TIC LIMITED is an active private limited company with number 08809040. It was incorporated 10 years, 5 months, 12 days ago, on 10 December 2013. The company address is 23-27 High Street, Wimborne, BH21 1HR, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2024

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Greenwood

Appointment date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Richard Prest

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Gerald Anthony Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-25

Officer name: Sarah Newman

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Anthony Clarke

Appointment date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Glover

Termination date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-13

Officer name: Trevor John Humphreys

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 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: 22 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Miss Sarah Newman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Newman

Appointment date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor John Humphreys

Change date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Ms Vanessa Anne Joseph

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Prest

Appointment date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Simon Edward Gorham

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Oliver

Termination date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Judith Mary Henderson Leyman

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mrs Judith Mary Henderson Leyman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Francis Mills

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Roncaglia

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Michael Alan Carter

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Paul Gwilym Egby Edwards

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Rachel Claire Limb

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Humphreys

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Dr Margaret Mary Glover

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Charles James Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Oliver

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Edward Gorham

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Revill

Termination date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Eleanor Mary Thompson

Termination date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Mrs Susan Anne Cook

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Morris

Termination date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Elanor Mary Thompson

Appointment date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mrs Susan Anne Revill

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Morris

Appointment date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Louise Marshall

Appointment date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mrs Rachel Claire Limb

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mr Paul Gwilym Egby Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mr Charles James Curtis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Edward Brooks Beatty Monds

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Alan Carter

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Morgan

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECOR LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:04195791
Status:ACTIVE
Category:Private Limited Company

HANSTATE LTD

50 SCHONFELD SQUARE,LONDON,N16 0QQ

Number:09931734
Status:ACTIVE
Category:Private Limited Company

NORTHERN REFRIGERATION SERVICES (BELLEEK) LTD

CARRAN BEG ROSCOR,ENNISKILLEN,BT93 3DS

Number:NI605729
Status:ACTIVE
Category:Private Limited Company

PB FOODS LTD

337 ATHLON ROAD,WEMBLEY,HA0 1EF

Number:11646208
Status:ACTIVE
Category:Private Limited Company

ROUND SUN LIMITED

1 DENEHEAD COTTAGES HEXHAM ROAD,NEWCASTLE UPON TYNE,NE15 9RX

Number:05105951
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD DRIVE RESIDENTS ASSOCIATION LIMITED

1 SPRINGFIELD DRIVE,ROSSENDALE,BB4 9AW

Number:03077509
Status:ACTIVE
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