Advanced company searchLink opens in new window

TAMDOWN SERVICES LIMITED

Company number 03849193

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)
13 Oct 2023 AUD Auditor's resignation
04 Oct 2023 AP01 Appointment of Mr Robert Lee Kendal as a director on 1 October 2023
03 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
19 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
13 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
24 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
09 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
08 Feb 2023 AP01 Appointment of Mrs Dawn Rosina Hillman as a director on 3 February 2023
08 Feb 2023 AP01 Appointment of Mr Charles Alan Sweeney as a director on 3 February 2023
08 Feb 2023 TM01 Termination of appointment of Michael Thomas Morris as a director on 3 February 2023
08 Feb 2023 TM01 Termination of appointment of Alan Christopher Martin as a director on 3 February 2023
04 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
25 Jan 2022 AA Full accounts made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL to Nexus Park Avenue East, Skyline 120 Great Notley Braintree CM77 7AL on 19 July 2021
10 Feb 2021 AA Full accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
12 Feb 2020 AA Full accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
08 Aug 2019 MR01 Registration of charge 038491930007, created on 5 August 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement 26/01/2015
06 Mar 2019 AA Full accounts made up to 30 September 2018
05 Oct 2018 AP01 Appointment of Mrs Sarah Louise Darville-Downs as a director on 1 October 2018
05 Oct 2018 TM01 Termination of appointment of Dawn Rosina Hillman as a director on 30 September 2018
05 Oct 2018 TM01 Termination of appointment of Keith Joseph Breen as a director on 30 September 2018