Advanced company searchLink opens in new window

W.J.TATEM LIMITED

Company number 00130103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 833,750
12 Jan 2015 TM01 Termination of appointment of George Simon Cecil Gibson as a director on 31 December 2014
23 Dec 2014 AA Full accounts made up to 31 March 2014
30 Apr 2014 AUD Auditor's resignation
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 833,750
19 Sep 2013 AA Accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Dec 2012 AA Accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AA Accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2011 MEM/ARTS Memorandum and Articles of Association
15 Dec 2010 SH08 Change of share class name or designation
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 2 December 2010
  • GBP 833,750
15 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of £416875 02/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2010 AA Accounts made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Linda Clare Terry Gibson on 5 January 2010
05 Jan 2010 CH01 Director's details changed for John George Richards Homfray on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Lancelot Peter Morrish on 5 January 2010
03 Nov 2009 AA Accounts for a small company made up to 31 March 2009
26 Jan 2009 363a Return made up to 31/12/08; full list of members
05 Nov 2008 AA Accounts for a small company made up to 31 March 2008
11 Jan 2008 363a Return made up to 31/12/07; full list of members