Tavcom Ltd was founded on 01 November 1995 with its registered office in Thatcham, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The business is registered for VAT. There are 5 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, David John | 01 May 2015 | - | 1 |
MATTHEW, Kevin Simpson | 09 September 2006 | - | 1 |
TENNENT, Jane Veronica | 10 April 2001 | 01 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCORMICK, Gavin | 01 May 2015 | - | 1 |
TENNENT, Jane Veronica | 01 November 1995 | 10 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
PSC05 - N/A | 17 July 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 04 December 2018 | |
TM01 - Termination of appointment of director | 30 November 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 16 June 2015 | |
MR04 - N/A | 29 May 2015 | |
MR01 - N/A | 15 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AP03 - Appointment of secretary | 07 May 2015 | |
TM01 - Termination of appointment of director | 07 May 2015 | |
TM01 - Termination of appointment of director | 07 May 2015 | |
TM02 - Termination of appointment of secretary | 07 May 2015 | |
AD01 - Change of registered office address | 07 May 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 November 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 01 November 2013 | |
RESOLUTIONS - N/A | 02 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 02 October 2013 | |
AR01 - Annual Return | 14 January 2013 | |
SH01 - Return of Allotment of shares | 11 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 26 October 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 09 December 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 27 December 2008 | |
AAMD - Amended Accounts | 25 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2007 | |
363a - Annual Return | 21 November 2007 | |
287 - Change in situation or address of Registered Office | 09 March 2007 | |
RESOLUTIONS - N/A | 09 January 2007 | |
RESOLUTIONS - N/A | 09 January 2007 | |
RESOLUTIONS - N/A | 09 January 2007 | |
363a - Annual Return | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
AA - Annual Accounts | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 22 November 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 19 September 2003 | |
RESOLUTIONS - N/A | 22 April 2003 | |
RESOLUTIONS - N/A | 22 April 2003 | |
RESOLUTIONS - N/A | 22 April 2003 | |
RESOLUTIONS - N/A | 22 April 2003 | |
RESOLUTIONS - N/A | 22 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2003 | |
123 - Notice of increase in nominal capital | 22 April 2003 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2002 | |
288a - Notice of appointment of directors or secretaries | 05 August 2002 | |
AA - Annual Accounts | 18 January 2002 | |
363s - Annual Return | 22 November 2001 | |
287 - Change in situation or address of Registered Office | 21 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 10 November 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 30 November 1999 | |
AA - Annual Accounts | 23 February 1999 | |
363s - Annual Return | 23 December 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 05 November 1997 | |
363s - Annual Return | 20 November 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1996 | |
288 - N/A | 07 November 1995 | |
NEWINC - New incorporation documents | 01 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2015 | Outstanding |
N/A |
Legal charge | 07 March 2006 | Fully Satisfied |
N/A |
Debenture | 16 February 2006 | Outstanding |
N/A |