Advanced company searchLink opens in new window

TATA CONSUMER PRODUCTS GB LIMITED

Company number 03019950

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)
04 Jul 2011 TM01 Termination of appointment of Peter Unsworth as a director
15 Apr 2011 TM01 Termination of appointment of John Nicholas as a director
01 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
24 Nov 2010 AA Full accounts made up to 31 March 2010
05 Aug 2010 CH01 Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010
02 Aug 2010 AD01 Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010
30 Jul 2010 CERTNM Company name changed tetley GB LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
30 Jul 2010 CONNOT Change of name notice
04 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
26 Nov 2009 AA Full accounts made up to 31 March 2009
16 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 conflict of interst 31/03/2009
23 Jan 2009 363a Return made up to 09/01/09; full list of members
28 Nov 2008 AA Full accounts made up to 5 April 2008
04 Mar 2008 288b Appointment terminated director kenneth pringle
28 Jan 2008 363a Return made up to 09/01/08; full list of members
30 Nov 2007 AA Full accounts made up to 31 March 2007
18 Sep 2007 288a New director appointed
30 Jan 2007 363a Return made up to 09/01/07; full list of members
02 Jan 2007 AA Full accounts made up to 1 April 2006
07 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facility agreeme 17/10/06
02 Nov 2006 395 Particulars of mortgage/charge
31 Oct 2006 155(6)a Declaration of assistance for shares acquisition
25 Oct 2006 403a Declaration of satisfaction of mortgage/charge
09 Feb 2006 363s Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed