TRAMAR D & M LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREL EVANS

View Document

19/08/1919 August 2019 CESSATION OF DARREL EVANS AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY STANLEY EVANS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR LIBERTY STANLEY EVANS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

06/11/176 November 2017 CESSATION OF MARGARET EVANS AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL EVANS / 20/02/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 11 CONWAY DRIVE FARNBOROUGH HAMPSHIRE GU14 9RF

View Document

12/11/1312 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LATHAM

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWTON

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHERSTONE

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIGHT

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR DARREL EVANS

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOUGHTON

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN HOUGHTON

View Document

07/12/127 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERTS

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET EVANS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DARREL EVANS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PETER LATHAM

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PAUL FEATHERSTONE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR PAUL RICHARD BRIGHT

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ANDREW CHARLES NEWTON

View Document

12/04/1012 April 2010 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERTS / 02/11/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED TRAMAR LIVESTOCK LIMITED CERTIFICATE ISSUED ON 31/08/99

View Document

28/06/9928 June 1999 £ NC 100/1000 07/06/9

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/11/9224 November 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: STATION WORKS DIDMERS ROAD MARLOW BUCKS SL7 1ZZ

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

28/05/8728 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

04/11/744 November 1974 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