Download leads from Nexok and grow your business. Find out more

Tesco Mobile Limited

Documents

Total Documents337
Total Pages1,780

Filing History

22 October 2020Confirmation statement made on 12 October 2020 with no updates
6 October 2020Full accounts made up to 31 December 2019
27 January 2020Director's details changed for Jason Mark Tarry on 24 January 2020
5 November 2019Appointment of Mr Thomas Charles Denyard as a director on 5 November 2019
5 November 2019Termination of appointment of Claire Alexandra Soper-Lorains as a director on 5 November 2019
24 October 2019Confirmation statement made on 12 October 2019 with updates
4 October 2019Director's details changed for Mr Paul Pattinson on 20 September 2019
4 October 2019Full accounts made up to 31 December 2018
2 October 2019Appointment of Mr Paul Pattinson as a director on 20 September 2019
28 August 2019Termination of appointment of Oliver James Potter as a director on 23 August 2019
12 June 2019Appointment of Mr Mark Bowden as a director on 10 June 2019
10 June 2019Termination of appointment of Roger James Keenan as a director on 10 June 2019
5 April 2019Director's details changed for Ms Alessandra Bellini on 1 April 2019
14 December 2018Appointment of Jason Mark Tarry as a director on 16 July 2018
11 December 2018Appointment of Mr Bhavesh Mistry as a director on 14 November 2018
26 October 2018Confirmation statement made on 12 October 2018 with no updates
24 September 2018Full accounts made up to 31 December 2017
27 July 2018Termination of appointment of Charles Wilson as a director on 16 July 2018
6 March 2018Appointment of Mr Charles Wilson as a director on 5 March 2018
5 March 2018Termination of appointment of Matthew Samuel Davies as a director on 5 March 2018
17 October 2017Confirmation statement made on 12 October 2017 with updates
17 October 2017Confirmation statement made on 12 October 2017 with updates
11 October 2017Appointment of Alessandra Bellini as a director on 6 October 2017
11 October 2017Termination of appointment of Katherine Therese Koch as a director on 6 October 2017
11 October 2017Appointment of Alessandra Bellini as a director on 6 October 2017
11 October 2017Termination of appointment of Katherine Therese Koch as a director on 6 October 2017
25 September 2017Appointment of Oliver James Potter as a director on 19 September 2017
25 September 2017Appointment of Oliver James Potter as a director on 19 September 2017
25 September 2017Full accounts made up to 31 December 2016
25 September 2017Full accounts made up to 31 December 2016
22 September 2017Termination of appointment of David Jeremy Plumb as a director on 19 September 2017
22 September 2017Termination of appointment of David Jeremy Plumb as a director on 19 September 2017
15 June 2017Confirmation statement made on 29 May 2017 with updates
15 June 2017Confirmation statement made on 29 May 2017 with updates
7 June 2017Appointment of Mr Mark David Hardman as a director on 25 May 2017
7 June 2017Appointment of Mr Mark David Hardman as a director on 25 May 2017
6 June 2017Termination of appointment of Timothy Neil Pullen as a director on 25 May 2017
6 June 2017Termination of appointment of Timothy Neil Pullen as a director on 25 May 2017
5 May 2017Appointment of Claire Alexandra Soper-Lorains as a director on 2 May 2017
5 May 2017Appointment of Claire Alexandra Soper-Lorains as a director on 2 May 2017
4 May 2017Termination of appointment of Anthony Vollmer as a director on 2 May 2017
4 May 2017Termination of appointment of Anthony Vollmer as a director on 2 May 2017
28 April 2017Termination of appointment of Antony John Hoggett as a director on 1 April 2017
28 April 2017Termination of appointment of Antony John Hoggett as a director on 1 April 2017
23 January 2017Director's details changed for David Jeremy Plumb on 20 January 2017
23 January 2017Director's details changed for Roger James Keenan on 20 January 2017
23 January 2017Director's details changed for David Jeremy Plumb on 20 January 2017
23 January 2017Director's details changed for Roger James Keenan on 20 January 2017
13 January 2017Director's details changed for Roger James Keenan on 12 January 2017
13 January 2017Director's details changed for Roger James Keenan on 12 January 2017
28 September 2016Appointment of Mr Timothy Neil Pullen as a director on 23 September 2016
28 September 2016Appointment of Mr Timothy Neil Pullen as a director on 23 September 2016
27 September 2016Appointment of Matthew Samuel Davies as a director on 5 September 2016
27 September 2016Appointment of Matthew Samuel Davies as a director on 5 September 2016
22 September 2016Full accounts made up to 31 December 2015
22 September 2016Termination of appointment of Robin James Terrell as a director on 5 September 2016
22 September 2016Full accounts made up to 31 December 2015
22 September 2016Termination of appointment of Ronan James Dunne as a director on 5 September 2016
22 September 2016Termination of appointment of Ronan James Dunne as a director on 5 September 2016
22 September 2016Termination of appointment of Robin James Terrell as a director on 5 September 2016
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,000
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,000
10 June 2016Auditor's resignation
10 June 2016Auditor's resignation
20 January 2016Appointment of Ms Katherine Therese Koch as a director on 18 January 2016
20 January 2016Termination of appointment of Jill Easterbrook as a director on 8 December 2015
20 January 2016Appointment of Ms Katherine Therese Koch as a director on 18 January 2016
20 January 2016Termination of appointment of Jill Easterbrook as a director on 8 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
2 October 2015Full accounts made up to 31 December 2014
2 October 2015Full accounts made up to 31 December 2014
22 September 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Shire Park Welwyn Garden City AL7 1GA on 22 September 2015
22 September 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Shire Park Welwyn Garden City AL7 1GA on 22 September 2015
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 40,000
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 40,000
24 February 2014Resolutions
  • RES13 ‐ Re-sec 175 conflict 10/02/2014
24 February 2014Resolutions
  • RES13 ‐ Re-sec 175 conflict 10/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2014Appointment of Mr Anthony Vollmer as a director
29 January 2014Appointment of Mr Anthony Vollmer as a director
1 November 2013Appointment of Tesco Secretaries Limited as a secretary
1 November 2013Appointment of Tesco Secretaries Limited as a secretary
13 September 2013Full accounts made up to 31 December 2012
13 September 2013Full accounts made up to 31 December 2012
29 August 2013Termination of appointment of Claudine O'connor as a secretary
29 August 2013Appointment of Mr Robin James Terrell as a director
29 August 2013Termination of appointment of Claudine O'connor as a secretary
29 August 2013Appointment of Mr Robin James Terrell as a director
29 August 2013Termination of appointment of Roger Fogg as a director
29 August 2013Termination of appointment of Roger Fogg as a director
8 July 2013Termination of appointment of Ian Crook as a director
8 July 2013Termination of appointment of Ian Crook as a director
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
21 September 2012Appointment of Antony John Hoggett as a director
21 September 2012Appointment of Antony John Hoggett as a director
13 September 2012Full accounts made up to 31 December 2011
13 September 2012Full accounts made up to 31 December 2011
16 August 2012Appointment of Jill Easterbrook as a director
16 August 2012Appointment of Jill Easterbrook as a director
15 August 2012Termination of appointment of Nigel Jones as a director
15 August 2012Termination of appointment of Nigel Jones as a director
21 June 2012Termination of appointment of Christopher Whitfield as a director
21 June 2012Termination of appointment of Christopher Whitfield as a director
13 June 2012Appointment of David Jeremy Plumb as a director
13 June 2012Appointment of David Jeremy Plumb as a director
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
1 May 2012Appointment of Nigel Alan Jones as a director
1 May 2012Appointment of Nigel Alan Jones as a director
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
27 March 2012Termination of appointment of Robert Dunn as a director
27 March 2012Termination of appointment of Robert Dunn as a director
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
19 January 2012Appointment of Mr Andrew Thomas Higginson as a director
19 January 2012Appointment of Mr Andrew Thomas Higginson as a director
18 January 2012Appointment of Mark Evans as a director
18 January 2012Appointment of Mark Evans as a director
16 December 2011Appointment of Roger Fogg as a director
16 December 2011Appointment of Roger Fogg as a director
16 December 2011Termination of appointment of Matthew Key as a director
16 December 2011Termination of appointment of Matthew Key as a director
16 December 2011Termination of appointment of Andrew Higginson as a director
16 December 2011Termination of appointment of Graham Harris as a director
16 December 2011Termination of appointment of Andrew Higginson as a director
16 December 2011Termination of appointment of Graham Harris as a director
6 September 2011Full accounts made up to 31 December 2010
6 September 2011Full accounts made up to 31 December 2010
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
13 July 2011Director's details changed for Christopher Paul Whitfield on 6 May 2011
13 July 2011Director's details changed for Christopher Paul Whitfield on 6 May 2011
13 July 2011Director's details changed for Christopher Paul Whitfield on 6 May 2011
29 June 2011Termination of appointment of Stephen Alder as a director
29 June 2011Termination of appointment of Stephen Alder as a director
24 June 2011Appointment of Robert Dunn as a director
24 June 2011Appointment of Robert Dunn as a director
16 June 2011Appointment of Christopher Paul Whitfield as a director
16 June 2011Appointment of Christopher Paul Whitfield as a director
12 May 2011Termination of appointment of Andrew Rowlinson as a director
12 May 2011Termination of appointment of Andrew Rowlinson as a director
8 March 2011Appointment of Roger James Keenan as a director
8 March 2011Appointment of Roger James Keenan as a director
7 March 2011Appointment of Mr Graham John Harris as a director
7 March 2011Appointment of Mr Graham John Harris as a director
4 March 2011Termination of appointment of Lance Batchelor as a director
4 March 2011Termination of appointment of Philip Maple as a director
4 March 2011Termination of appointment of Lance Batchelor as a director
4 March 2011Termination of appointment of Philip Maple as a director
28 September 2010Full accounts made up to 31 December 2009
28 September 2010Full accounts made up to 31 December 2009
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
23 February 2010Appointment of Stephen Alder as a director
23 February 2010Termination of appointment of Ian Clarke as a director
23 February 2010Appointment of Stephen Alder as a director
23 February 2010Termination of appointment of Ian Clarke as a director
23 October 2009Appointment of Andrew Colin Gray Rowlinson as a director
23 October 2009Appointment of Andrew Colin Gray Rowlinson as a director
7 October 2009Full accounts made up to 31 December 2008
7 October 2009Termination of appointment of Trevor Masters as a director
7 October 2009Full accounts made up to 31 December 2008
7 October 2009Termination of appointment of Trevor Masters as a director
25 June 2009Return made up to 29/05/09; full list of members
25 June 2009Return made up to 29/05/09; full list of members
2 June 2009F122 dated 07/04/09-reduction of nom cap-already actioned via resolution.
2 June 2009F122 dated 07/04/09-reduction of nom cap-already actioned via resolution.
11 May 2009Memorandum of capital - processed 11/05/09
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 07/04/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
11 May 2009Solvency statement dated 07/04/09
11 May 2009Solvency statement dated 07/04/09
11 May 2009Nc inc already adjusted 07/04/09
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 07/04/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
11 May 2009Statement by directors
11 May 2009Statement by directors
11 May 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 07/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 07/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2009Memorandum of capital - processed 11/05/09
11 May 2009Nc inc already adjusted 07/04/09
23 April 2009Ad 07/04/09\gbp si [email protected]=9000\gbp si [email protected]=9000\gbp si [email protected]=2000\gbp ic 20000/40000\
23 April 2009Ad 07/04/09\gbp si [email protected]=9000\gbp si [email protected]=9000\gbp si [email protected]=2000\gbp ic 20000/40000\
30 October 2008Director's change of particulars / ian clarke / 31/07/2008
30 October 2008Director's change of particulars / ian clarke / 31/07/2008
22 October 2008Full accounts made up to 31 December 2007
22 October 2008Full accounts made up to 31 December 2007
1 August 2008Director appointed mr lance henry batchelor
1 August 2008Director appointed mr lance henry batchelor
3 June 2008Return made up to 29/05/08; full list of members
3 June 2008Return made up to 29/05/08; full list of members
27 May 2008Director appointed ronan james dunne
27 May 2008Director appointed ronan james dunne
22 May 2008Appointment terminated director catherine keers
22 May 2008Appointment terminated director catherine keers
14 May 2008Appointment terminated director andrew dewhurst
14 May 2008Appointment terminated director andrew dewhurst
27 March 2008Director's change of particulars / matthew key / 18/03/2008
27 March 2008Director's change of particulars / matthew key / 18/03/2008
17 December 2007Director resigned
17 December 2007New director appointed
17 December 2007New director appointed
17 December 2007Director resigned
16 October 2007Full accounts made up to 31 December 2006
16 October 2007Full accounts made up to 31 December 2006
28 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06
28 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06
30 May 2007Return made up to 29/05/07; full list of members
30 May 2007Return made up to 29/05/07; full list of members
13 April 2007New secretary appointed
13 April 2007New secretary appointed
12 April 2007Secretary resigned
12 April 2007Director resigned
12 April 2007Secretary resigned
12 April 2007New director appointed
12 April 2007Director resigned
12 April 2007New director appointed
2 February 2007New director appointed
2 February 2007New director appointed
2 February 2007Director resigned
2 February 2007Director resigned
1 February 2007Return made up to 29/05/06; full list of members; amend
1 February 2007Return made up to 29/05/06; full list of members; amend
2 January 2007Full accounts made up to 28 February 2006
2 January 2007Full accounts made up to 28 February 2006
23 November 2006New director appointed
23 November 2006New director appointed
14 November 2006New director appointed
14 November 2006New director appointed
31 October 2006Director resigned
31 October 2006Director resigned
12 October 2006Director resigned
12 October 2006Director resigned
6 July 2006Secretary's particulars changed
6 July 2006Secretary's particulars changed
13 June 2006New director appointed
13 June 2006New director appointed
9 June 2006Return made up to 29/05/06; full list of members
9 June 2006Return made up to 29/05/06; full list of members
1 June 2006Director resigned
1 June 2006Director resigned
24 May 2006New director appointed
24 May 2006New director appointed
24 May 2006Director's particulars changed
24 May 2006Director's particulars changed
23 May 2006Director's particulars changed
23 May 2006Director's particulars changed
11 May 2006Director's particulars changed
11 May 2006Director's particulars changed
3 January 2006Full accounts made up to 28 February 2005
3 January 2006Full accounts made up to 28 February 2005
16 September 2005New director appointed
16 September 2005New director appointed
22 July 2005Director resigned
22 July 2005Director resigned
14 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 2005New director appointed
6 July 2005New director appointed
20 June 2005Director resigned
20 June 2005Director resigned
23 December 2004Full accounts made up to 29 February 2004
23 December 2004Full accounts made up to 29 February 2004
7 October 2004New director appointed
7 October 2004Director resigned
7 October 2004New director appointed
7 October 2004Director resigned
28 September 2004New secretary appointed
28 September 2004New secretary appointed
28 September 2004Secretary resigned
28 September 2004Secretary resigned
12 August 2004Return made up to 29/05/04; full list of members
12 August 2004Return made up to 29/05/04; full list of members
28 April 2004New director appointed
28 April 2004New director appointed
17 February 2004Director resigned
17 February 2004Director resigned
19 November 2003Secretary resigned
19 November 2003Director resigned
19 November 2003Director resigned
19 November 2003Secretary resigned
19 October 2003New director appointed
19 October 2003New director appointed
19 October 2003New director appointed
19 October 2003New director appointed
4 August 2003Company name changed tesco mobile communications limi ted\certificate issued on 04/08/03
4 August 2003Company name changed tesco mobile communications limi ted\certificate issued on 04/08/03
27 July 2003S-div 03/06/03
27 July 2003£ nc 1000/200000 03/06/03
27 July 2003Ad 03/06/03--------- £ si [email protected]=8999 £ si [email protected]=9000 £ si [email protected]=2000 £ ic 1/20000
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 July 2003Resolutions
  • RES13 ‐ Subdivide shares 03/06/03
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 July 2003£ nc 1000/200000 03/06/03
27 July 2003S-div 03/06/03
27 July 2003Ad 03/06/03--------- £ si [email protected]=8999 £ si [email protected]=9000 £ si [email protected]=2000 £ ic 1/20000
22 July 2003New secretary appointed
22 July 2003New secretary appointed
22 July 2003Secretary resigned
22 July 2003Secretary resigned
15 July 2003Accounting reference date shortened from 31/03/04 to 28/02/04
15 July 2003Registered office changed on 15/07/03 from: 260 bath road, slough, berkshire SL1 4DX
15 July 2003Registered office changed on 15/07/03 from: 260 bath road, slough, berkshire SL1 4DX
15 July 2003Accounting reference date shortened from 31/03/04 to 28/02/04
4 July 2003Memorandum and Articles of Association
4 July 2003Memorandum and Articles of Association
27 June 2003Company name changed reywas newco 3 LIMITED\certificate issued on 27/06/03
27 June 2003Company name changed reywas newco 3 LIMITED\certificate issued on 27/06/03
25 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04
25 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
25 June 2003New director appointed
17 June 2003New director appointed
17 June 2003New director appointed
17 June 2003New director appointed
17 June 2003New director appointed
12 June 2003New director appointed
12 June 2003Registered office changed on 12/06/03 from: tesco house, delamare road, cheshunt, hertfordshire EN8 9SL
12 June 2003New secretary appointed
12 June 2003New secretary appointed
12 June 2003New director appointed
12 June 2003Director resigned
12 June 2003Director resigned
12 June 2003Registered office changed on 12/06/03 from: tesco house, delamare road, cheshunt, hertfordshire EN8 9SL
12 June 2003New director appointed
12 June 2003New director appointed
29 May 2003Incorporation
29 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing