Total Documents | 214 |
---|
Total Pages | 1,336 |
---|
2 September 2020 | Full accounts made up to 29 February 2020 |
---|---|
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates |
30 August 2019 | Full accounts made up to 23 February 2019 |
20 June 2019 | Confirmation statement made on 8 June 2019 with updates |
2 April 2019 | Director's details changed for Mr John Gibney on 2 April 2019 |
13 March 2019 | Appointment of Mr Neil David Townson as a director on 4 March 2019 |
13 March 2019 | Termination of appointment of William Maunder Taylor as a director on 20 February 2019 |
28 August 2018 | Full accounts made up to 24 February 2018 |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates |
9 April 2018 | Director's details changed for Mr Simon Derwood Austen Drewett on 9 April 2018 |
9 April 2018 | Director's details changed for Mr William Maunder Taylor on 9 April 2018 |
31 August 2017 | Full accounts made up to 25 February 2017 |
31 August 2017 | Full accounts made up to 25 February 2017 |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates |
8 September 2016 | Full accounts made up to 27 February 2016 |
8 September 2016 | Full accounts made up to 27 February 2016 |
2 September 2016 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 |
2 September 2016 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 |
14 July 2016 | Termination of appointment of Paul Anthony Moore as a secretary on 30 June 2016 |
14 July 2016 | Termination of appointment of Paul Anthony Moore as a secretary on 30 June 2016 |
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 |
15 April 2016 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 |
15 April 2016 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
30 December 2015 | Secretary's details changed for Paul Anthony Moore on 29 December 2015 |
30 December 2015 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 |
30 December 2015 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 |
30 December 2015 | Secretary's details changed for Paul Anthony Moore on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
13 November 2015 | Auditor's resignation |
13 November 2015 | Auditor's resignation |
13 November 2015 | Termination of appointment of David Wayne Surdeau as a director on 30 October 2015 |
13 November 2015 | Termination of appointment of David Wayne Surdeau as a director on 30 October 2015 |
13 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 |
13 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 |
28 August 2015 | Full accounts made up to 28 February 2015 |
28 August 2015 | Full accounts made up to 28 February 2015 |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
7 April 2015 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 |
7 April 2015 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 |
22 February 2015 | Appointment of Mr William Maunder Taylor as a director on 27 January 2015 |
22 February 2015 | Appointment of Mr William Maunder Taylor as a director on 27 January 2015 |
21 February 2015 | Appointment of Mr Simon Derwood Austen Drewett as a director on 27 January 2015 |
21 February 2015 | Termination of appointment of Steven Antony Scally as a director on 27 January 2015 |
21 February 2015 | Termination of appointment of Steven Antony Scally as a director on 27 January 2015 |
21 February 2015 | Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015 |
21 February 2015 | Appointment of Mr Simon Derwood Austen Drewett as a director on 27 January 2015 |
21 February 2015 | Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015 |
18 February 2015 | Appointment of Paul Anthony Moore as a secretary on 23 January 2015 |
18 February 2015 | Appointment of Paul Anthony Moore as a secretary on 23 January 2015 |
9 February 2015 | Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015 |
9 February 2015 | Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015 |
19 January 2015 | Appointment of John Gibney as a director on 19 January 2015 |
19 January 2015 | Appointment of John Gibney as a director on 19 January 2015 |
11 September 2014 | Termination of appointment of Scilla Grimble as a director on 21 May 2014 |
11 September 2014 | Termination of appointment of Scilla Grimble as a director on 21 May 2014 |
2 September 2014 | Appointment of David Wayne Surdeau as a director on 4 August 2014 |
2 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 |
2 September 2014 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 |
2 September 2014 | Appointment of David Wayne Surdeau as a director on 4 August 2014 |
12 August 2014 | Full accounts made up to 22 February 2014 |
12 August 2014 | Full accounts made up to 22 February 2014 |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 December 2013 | Termination of appointment of Ahsan Zafar Iqbal as a director on 31 May 2013 |
18 December 2013 | Appointment of Rinaldo Marcoz as a director on 1 June 2013 |
18 December 2013 | Appointment of Rinaldo Marcoz as a director on 1 June 2013 |
18 December 2013 | Termination of appointment of Ahsan Zafar Iqbal as a director on 31 May 2013 |
18 December 2013 | Appointment of Rinaldo Marcoz as a director on 1 June 2013 |
9 December 2013 | Director's details changed for Mr Steven Antony Scally on 9 December 2013 |
9 December 2013 | Director's details changed for Mr Steven Antony Scally on 9 December 2013 |
9 December 2013 | Director's details changed for Mr Steven Antony Scally on 9 December 2013 |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders |
29 July 2013 | Full accounts made up to 23 February 2013 |
29 July 2013 | Full accounts made up to 23 February 2013 |
10 February 2013 | Appointment of Tesco Services Limited as a director on 24 January 2013 |
10 February 2013 | Appointment of Tesco Services Limited as a director on 24 January 2013 |
21 January 2013 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 |
21 January 2013 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 |
21 January 2013 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013 |
31 August 2012 | Termination of appointment of Jason Christopher Bingham as a director on 10 August 2012 |
31 August 2012 | Termination of appointment of Jason Christopher Bingham as a director on 10 August 2012 |
31 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director on 10 August 2012 |
31 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director on 10 August 2012 |
9 August 2012 | Full accounts made up to 25 February 2012 |
9 August 2012 | Full accounts made up to 25 February 2012 |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 |
24 May 2012 | Director's details changed for Mr Michael James Iddon on 9 May 2012 |
22 March 2012 | Termination of appointment of Richard William Peter Brasher as a director on 15 March 2012 |
22 March 2012 | Termination of appointment of Richard William Peter Brasher as a director on 15 March 2012 |
21 March 2012 | Appointment of Jason Bingham as a director on 8 March 2012 |
21 March 2012 | Appointment of Jason Bingham as a director on 8 March 2012 |
21 March 2012 | Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012 |
21 March 2012 | Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012 |
21 March 2012 | Appointment of Jason Bingham as a director on 8 March 2012 |
25 August 2011 | Full accounts made up to 26 February 2011 |
25 August 2011 | Full accounts made up to 26 February 2011 |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders |
25 July 2011 | Termination of appointment of David Potts as a director |
25 July 2011 | Termination of appointment of David Potts as a director |
5 April 2011 | Appointment of Scilla Grimble as a director |
5 April 2011 | Appointment of Scilla Grimble as a director |
3 September 2010 | Full accounts made up to 27 February 2010 |
3 September 2010 | Full accounts made up to 27 February 2010 |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders |
10 August 2010 | Director's details changed for Mr Steven Antony Scally on 1 October 2009 |
10 August 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 |
10 August 2010 | Director's details changed for Mr Steven Antony Scally on 1 October 2009 |
10 August 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 |
10 August 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 |
10 August 2010 | Director's details changed for Mr Steven Antony Scally on 1 October 2009 |
17 December 2009 | Appointment of Mr Michael James Iddon as a director |
17 December 2009 | Appointment of Mr Michael James Iddon as a director |
4 November 2009 | Termination of appointment of Eamonn O'hare as a director |
4 November 2009 | Termination of appointment of Eamonn O'hare as a director |
15 September 2009 | Memorandum and Articles of Association |
15 September 2009 | Memorandum and Articles of Association |
24 August 2009 | Director's change of particulars / lucy neville-rolfe / 21/08/2009 |
24 August 2009 | Director's change of particulars / lucy neville-rolfe / 21/08/2009 |
21 August 2009 | Return made up to 27/07/09; full list of members |
21 August 2009 | Return made up to 27/07/09; full list of members |
25 July 2009 | Ad 18/06/09\gbp si 49999@1=49999\gbp ic 1/50000\ |
25 July 2009 | Resolutions
|
25 July 2009 | Director appointed vincent michael rapley |
25 July 2009 | Ad 18/06/09\gbp si 49999@1=49999\gbp ic 1/50000\ |
25 July 2009 | Resolutions
|
25 July 2009 | Nc inc already adjusted 18/06/09 |
25 July 2009 | Director appointed steven antony scally |
25 July 2009 | Director appointed steven antony scally |
25 July 2009 | Nc inc already adjusted 18/06/09 |
25 July 2009 | Director appointed vincent michael rapley |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 |
22 June 2009 | Full accounts made up to 28 February 2009 |
22 June 2009 | Full accounts made up to 28 February 2009 |
18 June 2009 | Declaration rereg as PLC |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 June 2009 | Auditor's statement |
18 June 2009 | Re-registration of Memorandum and Articles |
18 June 2009 | Auditor's statement |
18 June 2009 | Declaration rereg as PLC |
18 June 2009 | Re-registration of Memorandum and Articles |
18 June 2009 | Balance Sheet |
18 June 2009 | Auditor's report |
18 June 2009 | Certificate of change of name and re-registration from Private to Public Limited Company |
18 June 2009 | Auditor's report |
18 June 2009 | Balance Sheet |
18 June 2009 | Application rereg as PLC |
18 June 2009 | Certificate of change of name and re-registration from Private to Public Limited Company |
18 June 2009 | Application rereg as PLC |
15 April 2009 | Director appointed lucy jeanne neville-rolfe |
15 April 2009 | Director appointed lucy jeanne neville-rolfe |
27 March 2009 | Appointment terminated secretary claudine o'connor |
27 March 2009 | Appointment terminated director alistair clark |
27 March 2009 | Appointment terminated secretary claudine o'connor |
27 March 2009 | Appointment terminated director alistair clark |
27 March 2009 | Secretary appointed mr jonathan mark lloyd |
27 March 2009 | Secretary appointed mr jonathan mark lloyd |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 December 2008 | Full accounts made up to 23 February 2008 |
18 December 2008 | Full accounts made up to 23 February 2008 |
31 July 2008 | Return made up to 27/07/08; full list of members |
31 July 2008 | Return made up to 27/07/08; full list of members |
22 April 2008 | Appointment terminated director michael risk |
22 April 2008 | Appointment terminated director michael risk |
1 December 2007 | Full accounts made up to 24 February 2007 |
1 December 2007 | Full accounts made up to 24 February 2007 |
2 August 2007 | Return made up to 27/07/07; full list of members |
2 August 2007 | Return made up to 27/07/07; full list of members |
2 August 2007 | Director's particulars changed |
2 August 2007 | Director's particulars changed |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 |
3 November 2006 | Accounting reference date shortened from 31/07/07 to 28/02/07 |
24 October 2006 | Particulars of mortgage/charge |
24 October 2006 | Particulars of mortgage/charge |
4 September 2006 | Director resigned |
4 September 2006 | Secretary resigned |
4 September 2006 | Director resigned |
4 September 2006 | Secretary resigned |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New secretary appointed |
16 August 2006 | New director appointed |
16 August 2006 | New secretary appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
16 August 2006 | New director appointed |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
27 July 2006 | Incorporation |
27 July 2006 | Incorporation |