Advanced company searchLink opens in new window

TARKER LIMITED

Company number 02264042

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 08/05/2014.
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
  • ANNOTATION A second filed AR01 was registered on 14/05/2013
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