Advanced company searchLink opens in new window

TAMAR TOWING & CARAVANS LTD

Company number 05303938

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)
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
  • RES13 ‐ Transfer of shares 21/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 83
30 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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