TEMPEST ARMS LIMITED

Company Documents

DateDescription
03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SOLVENCY STATEMENT DATED 10/01/11

View Document

24/01/1124 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1124 January 2011 REDUCE ISSUED CAPITAL 10/01/2011

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BEAUMONT / 19/04/2010

View Document

04/05/104 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

20/08/0520 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: RETORT HOUSE THE WATER MILL PARK BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AG

View Document

27/05/0527 May 2005 Resolutions

View Document

27/05/0527 May 2005 Resolutions

View Document

27/05/0527 May 2005 FIN ASSIST IN SHARE ACQ 06/05/05 FIN ASSIST IN SHARE ACQ 06/05/05

View Document

27/05/0527 May 2005 AUDITOR'S RESIGNATION

View Document

27/05/0527 May 2005 Auditor's resignation

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED INDIVIDUAL INNS LIMITED CERTIFICATE ISSUED ON 20/05/05

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 AUDITOR'S RESIGNATION

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/025 February 2002 � NC 1000/1000000 03/1

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 03/12/01

View Document

05/02/025 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: RETORT HOUDE THE WATER MILL PARK BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AG

View Document

19/04/0119 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0119 April 2001 Incorporation

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