- Company Overview for TAN Y CASTELL (FOODS) LIMITED (06488707)
- Filing history for TAN Y CASTELL (FOODS) LIMITED (06488707)
- People for TAN Y CASTELL (FOODS) LIMITED (06488707)
- Charges for TAN Y CASTELL (FOODS) LIMITED (06488707)
- More for TAN Y CASTELL (FOODS) LIMITED (06488707)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Oct 2023 | AA01 | Previous accounting period extended from 26 March 2023 to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2021 | PSC01 | Notification of Emma Louise Amat as a person with significant control on 15 February 2021 | |
05 Mar 2021 | PSC01 | Notification of Ian Christopher Naylor as a person with significant control on 15 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
15 Feb 2021 | PSC04 | Change of details for Mr Christopher Paul Mear as a person with significant control on 6 April 2016 | |
15 Feb 2021 | PSC07 | Cessation of Linda Denise Miles as a person with significant control on 15 February 2021 | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
03 Feb 2020 | TM01 | Termination of appointment of Linda Denise Miles as a director on 23 December 2019 | |
03 Feb 2020 | TM02 | Termination of appointment of Linda Denise Miles as a secretary on 23 December 2019 | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | SH08 | Change of share class name or designation | |
31 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 |