- Company Overview for TAMAR FRESH LIMITED (07597364)
- Filing history for TAMAR FRESH LIMITED (07597364)
- People for TAMAR FRESH LIMITED (07597364)
- Charges for TAMAR FRESH LIMITED (07597364)
- More for TAMAR FRESH LIMITED (07597364)
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
|
|
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
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
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
|
|
27 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
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 |