TAMWORTH ACCOUNTANCY SERVICES LIMITED
Company number 07733025
- Company Overview for TAMWORTH ACCOUNTANCY SERVICES LIMITED (07733025)
- Filing history for TAMWORTH ACCOUNTANCY SERVICES LIMITED (07733025)
- People for TAMWORTH ACCOUNTANCY SERVICES LIMITED (07733025)
- More for TAMWORTH ACCOUNTANCY SERVICES LIMITED (07733025)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
16 Aug 2023 | AP01 | Appointment of Mrs Rachael Martina Anne Warrender as a director on 1 August 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr Malcolm Anthony Warrender as a person with significant control on 10 October 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
22 Aug 2022 | CH01 | Director's details changed for Mr Malcolm Anthony Warrender on 31 July 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Malcolm Anthony Warrender as a person with significant control on 31 July 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 16 June 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of David Roy Mcaneny as a director on 28 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of David Roy Mcaneny as a person with significant control on 28 August 2019 | |
05 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 August 2019
|
|
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of David Roy Mcaneny as a person with significant control on 1 July 2016 |