Having been setup in 1998, Tlc (Refit & Repair) Ltd have registered office in Faversham. There are 4 directors listed as Lindsay, Mark, Maybourne, David Frederick, Fry, Jeffrey, Lindsay, Mark for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSAY, Mark | 22 August 2016 | - | 1 |
MAYBOURNE, David Frederick | 17 August 2015 | - | 1 |
FRY, Jeffrey | 27 July 1998 | 03 June 2003 | 1 |
LINDSAY, Mark | 28 August 2007 | 17 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 27 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 April 2017 | |
RESOLUTIONS - N/A | 07 April 2017 | |
RESOLUTIONS - N/A | 07 April 2017 | |
AA - Annual Accounts | 16 March 2017 | |
AP01 - Appointment of director | 05 September 2016 | |
CS01 - N/A | 27 July 2016 | |
AAMD - Amended Accounts | 18 July 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AP01 - Appointment of director | 19 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 30 June 2015 | |
CH01 - Change of particulars for director | 07 August 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 29 June 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 14 June 2010 | |
TM01 - Termination of appointment of director | 21 May 2010 | |
TM02 - Termination of appointment of secretary | 21 May 2010 | |
RESOLUTIONS - N/A | 28 September 2009 | |
363a - Annual Return | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
CERTNM - Change of name certificate | 21 September 2007 | |
363s - Annual Return | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 14 September 2007 | |
AA - Annual Accounts | 22 May 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 20 July 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 May 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2003 | |
287 - Change in situation or address of Registered Office | 05 December 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363a - Annual Return | 19 August 2003 | |
CERTNM - Change of name certificate | 02 July 2003 | |
363s - Annual Return | 27 August 2002 | |
AAMD - Amended Accounts | 19 June 2002 | |
AA - Annual Accounts | 22 May 2002 | |
MEM/ARTS - N/A | 24 April 2002 | |
CERTNM - Change of name certificate | 22 April 2002 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 11 June 2001 | |
225 - Change of Accounting Reference Date | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 06 October 2000 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 31 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2000 | |
363s - Annual Return | 29 July 1999 | |
225 - Change of Accounting Reference Date | 17 May 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
NEWINC - New incorporation documents | 27 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 08 June 2004 | Outstanding |
N/A |
Guarantee & debenture | 04 June 2001 | Outstanding |
N/A |