Advanced company searchLink opens in new window

TAMWORTH UK LIMITED

Company number 04773348

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)
22 Dec 2015 CH01 Director's details changed for Mr Kim Fong Siow on 1 July 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 CH01 Director's details changed for Mr Kim Fong Siow on 1 July 2015
03 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
22 May 2015 TM01 Termination of appointment of Richard Mark Sykes as a director on 21 May 2015
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
20 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 CC04 Statement of company's objects
12 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
02 Jun 2014 AP03 Appointment of Dominic Murray as a secretary
02 Jun 2014 TM02 Termination of appointment of Henry Knowles as a secretary
23 Apr 2014 AP01 Appointment of Mr Kim Fong Siow as a director
23 Apr 2014 TM01 Termination of appointment of Bryan Elliston as a director
25 Mar 2014 AP03 Appointment of Mr Henry James Knowles as a secretary
25 Mar 2014 TM02 Termination of appointment of Angela Firman as a secretary
23 Sep 2013 TM01 Termination of appointment of Richard Malthouse as a director
23 Sep 2013 AP01 Appointment of Mr Henry James Knowles as a director
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
06 Jun 2013 AP03 Appointment of Mrs Angela June Firman as a secretary
06 Jun 2013 TM02 Termination of appointment of Nicholas Jennings as a secretary
28 Mar 2013 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary
27 Mar 2013 TM02 Termination of appointment of Rachel Fell as a secretary