Advanced company searchLink opens in new window

TASTE OF THE WEST LIMITED

Company number 02622235

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)
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
16 Jul 2012 TM01 Termination of appointment of John Whitechurch as a director
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
02 Aug 2011 CH01 Director's details changed for Shaun Vining on 2 August 2011
25 May 2011 TM01 Termination of appointment of Guy Tullberg as a director
25 May 2011 TM01 Termination of appointment of Shaun Galloway as a director
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Oct 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
17 Jun 2010 AP01 Appointment of Mr Frederick Brian Jennings as a director
09 Jun 2010 TM01 Termination of appointment of Thomas Russell as a director
07 Apr 2010 AA Accounts for a small company made up to 30 June 2009
15 Feb 2010 AD01 Registered office address changed from , Agriculture House, Pynes Hill, Rydon Lane, Exeter, EX2 5ST on 15 February 2010
14 Aug 2009 363a Return made up to 20/06/09; full list of members
22 Jul 2009 288a Director appointed shaun vining
16 Jul 2009 288a Director appointed neil john bradley
14 Jul 2009 288b Appointment terminated director sherry boocock
14 Jul 2009 288b Appointment terminated secretary edward kain
14 Jul 2009 288b Appointment terminated director peter crozier
14 Jul 2009 288b Appointment terminated director richard anderson
14 Jul 2009 288a Secretary appointed andrew alan freemantle
22 Apr 2009 AA Accounts for a small company made up to 30 June 2008
16 Jul 2008 363s Return made up to 20/06/08; full list of members
  • 363(287) ‐ Registered office changed on 16/07/08