Advanced company searchLink opens in new window

TATA GLOBAL BEVERAGES OVERSEAS LIMITED

Company number 03167011

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)
27 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5
04 Dec 2014 AA Full accounts made up to 31 March 2014
21 Nov 2014 AP01 Appointment of Mr John Jacob as a director on 19 June 2014
27 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
12 Dec 2013 AA Full accounts made up to 31 March 2013
03 Oct 2013 AP03 Appointment of Miles Thomas Bailey as a secretary
03 Jun 2013 TM01 Termination of appointment of Richard Forrest as a director
02 Apr 2013 TM02 Termination of appointment of Daniel Barlow as a secretary
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Richard Stuart Forrest on 19 September 2012
18 Dec 2012 AA Full accounts made up to 31 March 2012
19 Sep 2012 AD01 Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012
14 Feb 2012 CH01 Director's details changed for Mr Richard Stuart Forrest on 3 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Richard Stuart Forrest on 3 February 2012
27 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
03 Nov 2011 AA Full accounts made up to 31 March 2011
29 Jul 2011 AP01 Appointment of Manesh Thakrar as a director
29 Jul 2011 AP01 Appointment of Nigel John Spencer Holland as a director
29 Jul 2011 TM01 Termination of appointment of Garry Nield as a director
04 Jul 2011 TM01 Termination of appointment of Peter Unsworth as a director
01 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
24 Nov 2010 AA Full accounts made up to 31 March 2010
02 Aug 2010 AD01 Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010
30 Jul 2010 CERTNM Company name changed tetley overseas LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22