- Company Overview for TAMAR TOWING & CARAVANS LTD (05303938)
- Filing history for TAMAR TOWING & CARAVANS LTD (05303938)
- People for TAMAR TOWING & CARAVANS LTD (05303938)
- Charges for TAMAR TOWING & CARAVANS LTD (05303938)
- More for TAMAR TOWING & CARAVANS LTD (05303938)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Mar 2023 | TM01 | Termination of appointment of Benjamin Michael May as a director on 8 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
18 Oct 2022 | MR04 | Satisfaction of charge 053039380001 in full | |
18 Oct 2022 | MR04 | Satisfaction of charge 053039380002 in full | |
26 Sep 2022 | MR01 | Registration of charge 053039380003, created on 26 September 2022 | |
31 May 2022 | PSC02 | Notification of Tamar Leisure Holdings Ltd as a person with significant control on 21 April 2022 | |
31 May 2022 | PSC07 | Cessation of Timothy Nicholas Paige as a person with significant control on 21 April 2022 | |
31 May 2022 | AP01 | Appointment of Mr Benjamin Michael May as a director on 31 May 2022 | |
19 May 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
30 Sep 2021 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2021
|
|
30 Sep 2021 | SH03 |
Purchase of own shares.
|
|
07 Jul 2021 | PSC04 | Change of details for Timothy Nicholas Paige as a person with significant control on 2 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Simon John Graham as a director on 2 July 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
01 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
20 Jan 2020 | CH01 | Director's details changed for Ian Stuart John Mcnulty on 20 January 2020 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 |