TAMAR FEEDS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE SULEY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE SULEY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MS VALERIE PATRICIA SULEY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW KNOTT

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOTT

View Document

02/04/132 April 2013 SECRETARY APPOINTED MS VALERIE SULEY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS

View Document

09/01/129 January 2012 SECRETARY APPOINTED ANDREW JAMES KNOTT

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

09/01/129 January 2012 DIRECTOR APPOINTED SIMON MARK BIRCH

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANDREW JAMES KNOTT

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BIRCH

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK BIRCH / 16/11/2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COCKS

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY APPOINTED SIMON MARK BIRCH

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/11/099 November 2009 03/08/09 NO CHANGES

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 � NC 1000/2000 03/09/04

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 THE OLD MANSION HOUSE, QUAY STREET, TRURO CORNWALL TR1 2HD

View Document

03/06/053 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company