TAMAR WAY RESIDENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

16/10/2416 October 2024 Appointment of Ms Mary Heslin as a director on 2024-10-10

View Document

16/10/2416 October 2024 Director's details changed for Mr Tertence William Watts on 2024-10-16

View Document

06/08/246 August 2024 Appointment of Mr Tertence William Watts as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of Susan Ryan as a director on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

27/10/2227 October 2022 Termination of appointment of Helen Margaret Hancock as a director on 2022-10-25

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/06/2221 June 2022 Registered office address changed from , Dunraven House 6 Meadow Court, 41 - 43 High Street, Witney, Oxfordshire, OX28 6ER to 17 Dukes Ride Crowthorne RG45 6LZ on 2022-06-21

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK RICKARD

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOSKINS

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARIAN PENNEY

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANINE GRAHAM

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICKARD / 23/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET HANCOCK / 23/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HOSKINS / 23/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANINE MARIE GRAHAM / 23/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PENNEY / 23/03/2012

View Document

07/03/127 March 2012 Registered office address changed from , 4 Meadow Court, 41-43 High Street, Witney, Oxfordshire, OX28 6ER on 2012-03-07

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 4 MEADOW COURT 41-43 HIGH STREET WITNEY OXFORDSHIRE OX28 6ER

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR NEVILLE PEDERSEN

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JAMES ELWIN

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RYAN / 24/03/2010

View Document

09/04/109 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: TUDOR COTTAGE 144 WOODSTOCK ROAD YARNTON OXFORDSHIRE OX5 1PW

View Document

20/05/0420 May 2004

View Document

28/04/0428 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 24/06/03 TO 30/06/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 113 OXFORD ROAD ABINGDON OXFORDSHIRE OX14 2AB

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

14/07/0214 July 2002

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 51 TAMAR WAY DIDCOT OXFORDSHIRE OX11 7QH

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 51 TAMAR WAY DIDCOT OXFORDSHIRE OX11 7QH

View Document

02/05/022 May 2002

View Document

02/04/022 April 2002

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 47 TAMAR WAY DIDCOT OXFORDSHIRE OX11 7HQ

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 43 TAMAR WAY THAMES COURT DIDCOT OXFORDSHIRE OX11 7QH

View Document

20/07/0020 July 2000

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 35 TAMAR WAY THAMES COURT DIDCOT OXFORDSHIRE OX11 7QH

View Document

03/11/973 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 49 TAMAR WAY THAMES COURT DIDCOT OXFORDSHIRE OX11 7QH

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 43 TAMAR WAY THAMES COURT DIDCOT OXFORDSHIRE OX11 7QH

View Document

10/12/9610 December 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 4 SOUTH HILL AVENUE SOUTH HARROW MIDDLESEX HA2 0NQ

View Document

02/04/962 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/06

View Document

10/10/9410 October 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