TAMAR FOODS LIMITED
Status | ACTIVE |
Company No. | 03638189 |
Category | Private Limited Company |
Incorporated | 25 Sep 1998 |
Age | 25 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TAMAR FOODS LIMITED is an active private limited company with number 03638189. It was incorporated 25 years, 9 months, 11 days ago, on 25 September 1998. The company address is Chetwode House Chetwode House, Leicester Road, LE13 1GA, Melton Mowbray.
Company Fillings
Termination secretary company with name termination date
Date: 12 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy James Barker
Termination date: 2024-01-02
Documents
Appoint person secretary company with name date
Date: 12 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sunita Kaushal
Appointment date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type dormant
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Charles Chetwode Samworth
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Armitage
Termination date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Armitage
Appointment date: 2014-08-04
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Barton
Termination date: 2014-08-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-18
Officer name: Mr Alan Barton
Documents
Change person secretary company with change date
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-18
Officer name: Mr Timothy James Barker
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Mr Alan Barton
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Accounts with accounts type dormant
Date: 24 Oct 2009
Action Date: 27 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 14 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 29 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 29/10/01 from: price waterhouse coopers midland house notte street plymouth PL1 2TJ
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Resolution
Date: 04 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; full list of members
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Certificate change of name company
Date: 27 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enduremain LIMITED\certificate issued on 28/11/98
Documents
Legacy
Date: 12 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 12/11/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
42 MARKET STREET,CREWE,CW1 2EL
Number: | 11563583 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 UFFORD ROAD,HARROW,HA3 6PN
Number: | 11144741 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11233269 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 ASTON BUSINESS PARK,PETERBOROUGH,PE2 7BX
Number: | 06265352 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HIGH STREET,WEYBRIDGE,KT13 8BL
Number: | 02246217 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08695566 |
Status: | LIQUIDATION |
Category: | Private Limited Company |