Tlc (Car Care) Ltd was founded on 14 August 2003. The companies directors are listed as Lucas, Graham Stuart, Sives, Ileen, Sives, Ian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCAS, Graham Stuart | 14 August 2003 | - | 1 |
SIVES, Ileen | 28 December 2004 | - | 1 |
SIVES, Ian | 14 August 2003 | 28 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 29 May 2020 | |
AD01 - Change of registered office address | 23 March 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
MR01 - N/A | 15 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 05 October 2017 | |
MR04 - N/A | 19 September 2017 | |
PSC04 - N/A | 01 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
CH03 - Change of particulars for secretary | 01 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 20 May 2015 | |
MR01 - N/A | 01 April 2015 | |
MR01 - N/A | 21 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 29 August 2008 | |
AAMD - Amended Accounts | 30 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 10 November 2005 | |
287 - Change in situation or address of Registered Office | 10 November 2005 | |
AA - Annual Accounts | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
363s - Annual Return | 17 September 2004 | |
287 - Change in situation or address of Registered Office | 09 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 14 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2018 | Outstanding |
N/A |
A registered charge | 26 March 2015 | Outstanding |
N/A |
A registered charge | 21 October 2014 | Outstanding |
N/A |
Debenture | 14 August 2007 | Outstanding |
N/A |
Debenture | 01 February 2007 | Fully Satisfied |
N/A |