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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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