Advanced company searchLink opens in new window

TAMAR FRESH LIMITED

Company number 07597364

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)
05 Feb 2019 TM01 Termination of appointment of Martin William Bartlett as a director on 21 September 2018
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
24 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
09 Jan 2017 MR01 Registration of charge 075973640001, created on 3 January 2017
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
08 Oct 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 July 2015
06 Oct 2015 AP01 Appointment of Mr Steven Larcombe as a director on 1 October 2015
06 Oct 2015 AP01 Appointment of Mr Anthony Spreadborough as a director on 1 October 2015
06 Oct 2015 AP01 Appointment of Mr Martin William Bartlett as a director on 1 October 2015
27 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2015 AP01 Appointment of Mrs Claire Alice Barrett as a director on 3 December 2014
19 Dec 2014 AP01 Appointment of Mrs Samantha Justine Barrett as a director on 3 December 2014
19 Dec 2014 AP01 Appointment of Mrs Michelle Beverley Barrett as a director on 3 December 2014
19 Dec 2014 CERTNM Company name changed tamar maritime logistics LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
27 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
26 Mar 2014 AD02 Register inspection address has been changed from Ward Randall Limited the Parade Liskeard Cornwall PL14 6AF England
08 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
17 Apr 2013 AD03 Register(s) moved to registered inspection location
17 Apr 2013 AD02 Register inspection address has been changed