Advanced company searchLink opens in new window

TADMARTON PRODUCTS LIMITED

Company number 00998682

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)
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
  • RES13 ‐ Deed of accession/debenture/loan facility agreement 30/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 7,000
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
  • GBP 7,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
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