- Company Overview for TAMLYN AND SON LTD (05770253)
- Filing history for TAMLYN AND SON LTD (05770253)
- People for TAMLYN AND SON LTD (05770253)
- Charges for TAMLYN AND SON LTD (05770253)
- More for TAMLYN AND SON LTD (05770253)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
02 Dec 2024 | CH01 | Director's details changed for Miss Grace India Martin on 30 April 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
05 Dec 2023 | CH01 | Director's details changed for Miss Grace India Martin on 21 November 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
07 Oct 2021 | TM01 | Termination of appointment of Jemima Bennett as a director on 5 October 2021 | |
24 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 22 November 2016 | |
26 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
26 Apr 2021 | PSC07 | Cessation of Michael Christopher Martin as a person with significant control on 23 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Patricia Ann Martin as a person with significant control on 23 April 2021 | |
12 Apr 2021 | MA | Memorandum and Articles of Association | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | SH08 | Change of share class name or designation | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
07 Nov 2018 | AD01 | Registered office address changed from The Hub Warne Road Weston-Super-Mare Avon BS23 3UU to 35 Market Street Bridgwater Somerset TA6 3EP on 7 November 2018 |