TETRAWARE LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
C/O GARBETTS LIMITED
ARNOLD HOUSE NEW ROAD
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0DT
UNITED KINGDOM

View Document

25/05/1225 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM
FAIR ACRES BADGEWORTH LANE
BADGEWORTH
CHELTENHAM
GLOUCESTERSHIRE
GL51 4UJ
ENGLAND

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
C/O GARBETTS ARNOLD HOUSE
2 NEW ROAD, BRADING
SANDOWN
ISLE OF WIGHT
PO36 0DT

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LYDIA JOHNSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES JOHNSON / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM:
C/O GARBETTS 15 FUNTLEY COURT
FUNTLEY HILL
FAREHAM
HAMPSHIRE PO16 7UY

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 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