- Company Overview for TARKER LIMITED (02264042)
- Filing history for TARKER LIMITED (02264042)
- People for TARKER LIMITED (02264042)
- Charges for TARKER LIMITED (02264042)
- More for TARKER LIMITED (02264042)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Pamela Rosina Baker as a director on 31 May 2014 | |
08 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 | |
18 Apr 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
|
|
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Mar 2013 | AP01 | Appointment of Mr Andrew Edward Browne as a director | |
18 Feb 2013 | TM02 | Termination of appointment of Pamela Baker as a secretary | |
18 Feb 2013 | AP04 | Appointment of Foot Anstey Secretarial Limited as a secretary | |
18 Feb 2013 | AD01 | Registered office address changed from , Baring House, 6 Baring Crescent, Exeter, Devon, EX1 1TL on 18 February 2013 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders |