NORTH TAMAR BUSINESS NETWORK GROUP

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING-OFF

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 19 BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 12/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/04/1526 April 2015 12/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 1 QUEEN STREET BUDE CORNWALL EX23 8AZ

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BENNETT / 09/06/2014

View Document

09/06/149 June 2014 12/04/14 NO MEMBER LIST

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 12/04/13 NO MEMBER LIST

View Document

03/05/123 May 2012 12/04/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 12/04/11 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDGAR JOHN QUANCE / 12/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRY WOOD / 12/04/2010

View Document

10/05/1010 May 2010 12/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY BALL / 12/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 12/04/06

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 12/04/02

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 12/04/01

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 12/04/00

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/997 July 1999 ALTER MEM AND ARTS 11/06/99

View Document

07/07/997 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 ANNUAL RETURN MADE UP TO 12/04/99

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 12/04/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 ANNUAL RETURN MADE UP TO 12/04/97

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 ANNUAL RETURN MADE UP TO 12/04/96

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 ANNUAL RETURN MADE UP TO 12/04/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information