Advanced company searchLink opens in new window

TAFS (SALOP) LIMITED

Company number 01274014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Oct 2020 SH06 Cancellation of shares. Statement of capital on 6 September 2020
  • GBP 143.70
29 Sep 2020 SH06 Cancellation of shares. Statement of capital on 6 August 2020
  • GBP 144.60
29 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Sep 2020 AP03 Appointment of Ms Kelly Furnival as a secretary on 18 September 2020
18 Sep 2020 TM02 Termination of appointment of Karen Batters as a secretary on 18 September 2020
09 Sep 2020 SH06 Cancellation of shares. Statement of capital on 6 July 2020
  • GBP 145.50
16 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Aug 2020 SH06 Cancellation of shares. Statement of capital on 6 June 2020
  • GBP 146.4
14 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Aug 2020 SH03 Purchase of own shares.
20 Jul 2020 SH06 Cancellation of shares. Statement of capital on 6 June 2020
  • GBP 146.40
26 Jun 2020 SH06 Cancellation of shares. Statement of capital on 6 May 2020
  • GBP 147.30
26 Jun 2020 SH06 Cancellation of shares. Statement of capital on 6 April 2020
  • GBP 148.20
02 Apr 2020 SH10 Particulars of variation of rights attached to shares
23 Mar 2020 TM01 Termination of appointment of Raymond James Batters as a director on 28 February 2020
23 Mar 2020 TM01 Termination of appointment of Jason Prince as a director on 28 February 2020
23 Mar 2020 TM01 Termination of appointment of Michael David Prince as a director on 28 February 2020
23 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Respect of the purchase by the company 28/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2020 SH08 Change of share class name or designation
20 Mar 2020 PSC04 Change of details for Mr Mathew Batters as a person with significant control on 28 February 2020
20 Mar 2020 PSC07 Cessation of Michael David Prince as a person with significant control on 28 February 2020
20 Mar 2020 PSC07 Cessation of Jason Prince as a person with significant control on 28 February 2020
18 Mar 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 149.10