- 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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Timothy Nicholas Paige as a person with significant control on 6 April 2016 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Simon John Graham on 6 October 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 May 2017 | TM01 | Termination of appointment of Robert Henry Paige as a director on 31 January 2017 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | SH08 | Change of share class name or designation | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Timothy Nicholas Paige on 28 November 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | SH08 | Change of share class name or designation | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY to The Warehouse Marshall Road Plymouth Devon PL7 1YB on 16 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
04 Nov 2014 | MR01 | Registration of charge 053039380002, created on 21 October 2014 | |
26 Sep 2014 | MR01 | Registration of charge 053039380001, created on 19 September 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Tim Paige on 30 July 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |