- Company Overview for TADMARTON PRODUCTS LIMITED (00998682)
- Filing history for TADMARTON PRODUCTS LIMITED (00998682)
- People for TADMARTON PRODUCTS LIMITED (00998682)
- Charges for TADMARTON PRODUCTS LIMITED (00998682)
- More for TADMARTON PRODUCTS LIMITED (00998682)
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) |
---|---|---|---|
10 Jul 2017 | PSC02 | Notification of D B Foods (Holdings) Limited as a person with significant control on 3 February 2017 | |
04 Jul 2017 | PSC05 | Change of details for Tadmarton Holdings Limited as a person with significant control on 3 February 2017 | |
04 Jul 2017 | PSC07 | Cessation of Tadmarton Holdings Limited as a person with significant control on 3 February 2017 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | MR01 | Registration of charge 009986820007, created on 30 May 2017 | |
31 May 2017 | MR01 | Registration of charge 009986820006, created on 30 May 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Darren Carl Beale as a director on 3 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Ben Bayer as a director on 3 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr David Charles Bayer as a director on 3 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Christopher William Welford as a director on 3 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Alastair William Welford as a director on 3 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Deborah Mary Welford as a director on 3 February 2017 | |
06 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
24 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
22 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Oct 2013 | TM01 | Termination of appointment of Stephen Harper as a director | |
26 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Stephen William Harold Harper on 25 July 2012 |