T C COOMBER LIMITED
Status | ACTIVE |
Company No. | 11597570 |
Category | Private Limited Company |
Incorporated | 01 Oct 2018 |
Age | 5 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
T C COOMBER LIMITED is an active private limited company with number 11597570. It was incorporated 5 years, 8 months, 7 days ago, on 01 October 2018. The company address is 155 Wellingborough Road, Rushden, NN10 9TB, Northamptonshire, England.
Company Fillings
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Second filing of confirmation statement with made up date
Date: 07 Jul 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-30
Documents
Second filing of confirmation statement with made up date
Date: 06 Jul 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-28
Psc name: Mr David Errick
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-28
Officer name: Mr David Errick
Documents
Change to a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-28
Psc name: Mr James Carroll
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Carroll
Change date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-28
New address: 155 Wellingborough Road Rushden Northamptonshire NN10 9TB
Old address: 25-27 Church Street Rushden NN10 9YU England
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trevor Coomber
Cessation date: 2020-10-13
Documents
Termination director company with name termination date
Date: 19 Oct 2021
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-13
Officer name: Trevor Coomber
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Trevor Coomber
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 09 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: 25-27 Church Street Rushden NN10 9YU
Change date: 2020-01-08
Old address: Bedford Heights Manton Lane Bedford Beds MK41 7PH United Kingdom
Documents
Confirmation statement with updates
Date: 05 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 05 Oct 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Trevor Coomber
Documents
Cessation of a person with significant control
Date: 05 Oct 2019
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trevor Coomber
Cessation date: 2018-11-13
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Coomber
Change date: 2018-11-13
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-13
Psc name: James Carroll
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Errick
Notification date: 2018-11-13
Documents
Capital allotment shares
Date: 14 Mar 2019
Action Date: 14 Nov 2018
Category: Capital
Type: SH01
Capital : 200,115 GBP
Date: 2018-11-14
Documents
Capital allotment shares
Date: 14 Mar 2019
Action Date: 13 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-13
Capital : 115 GBP
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Carroll
Appointment date: 2018-11-01
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Errick
Appointment date: 2018-11-01
Documents
Some Companies
PROVINCIAL HOUSE,BEDFORD,MK40 3JY
Number: | 09789180 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A ARNDALE ROAD,LITTLEHAMPTON,BN17 7HD
Number: | 10381977 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREEZE (MODERN LIVING) LIMITED
70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN
Number: | 06081167 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRODERICK WEALTH MANAGEMENT LTD
55 NEWHALL STREET,BIRMINGHAM,B3 3RB
Number: | 11315170 |
Status: | ACTIVE |
Category: | Private Limited Company |
492 HARROW ROAD,LONDON,W9 3QA
Number: | 09586534 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11445411 |
Status: | ACTIVE |
Category: | Private Limited Company |