Advanced company searchLink opens in new window

TIGER BAY AQUATICS LIMITED

Company number 05094960

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)
10 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
10 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
30 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Richard Nathan Olsen on 5 April 2011
21 Apr 2011 CH01 Director's details changed for Jason Robert Fielden on 5 April 2011
13 Oct 2010 TM01 Termination of appointment of Michael Griffiths as a director
07 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Michael Robert Griffiths on 5 April 2010
20 May 2009 363a Return made up to 05/04/09; no change of members
16 May 2009 225 Accounting reference date extended from 31/03/2009 to 31/08/2009
18 Nov 2008 288b Appointment terminated secretary clive mckenzie
18 Nov 2008 288b Appointment terminated director james curliss
18 Nov 2008 288b Appointment terminated director dennis johnson
18 Nov 2008 287 Registered office changed on 18/11/2008 from, bridge place anchor boulevard, admirals park crossways, dartford, kent, DA2 6SN
22 Oct 2008 288b Appointment terminated director jean woolley
13 Oct 2008 288a Director appointed jason robert fielden
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Sep 2008 AA Accounts made up to 31 March 2008
23 Apr 2008 288b Appointment terminated director richard pilkington