About

Registered Number: 03699522
Date of Incorporation: 18/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 10 Church View Road, Witney, Oxfordshire, OX28 5HT

 

Tabcom Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 5 directors listed as Robson, Jasper Dominic, Robson, Chloe Constance Dalton, Robson, Mark, Hollingworth, Scott Ryan, Tebby, Chloe Constance Dalton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Chloe Constance Dalton 13 March 2020 - 1
ROBSON, Mark 18 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Jasper Dominic 01 December 2010 - 1
HOLLINGWORTH, Scott Ryan 18 January 1999 04 January 2006 1
TEBBY, Chloe Constance Dalton 04 January 2006 01 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 01 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 March 2011
AP03 - Appointment of secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 27 February 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 22 September 2000
363s - Annual Return 17 February 2000
225 - Change of Accounting Reference Date 17 February 2000
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.