TAMARISK WAY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 5 CHURCHFIELDS EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 3FG |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/07/1413 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HEATON / 04/05/2012 |
07/11/127 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 6 TAMARISK WAY EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 2TF ENGLAND |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HEATON |
15/11/1115 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
12/11/1012 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM . 6 TAMARISK WAY EAST PRESTON LITTLEHAMPTON BN16 2TF ENGLAND |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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