Advanced company searchLink opens in new window

TAMAR ORGANIC WASTE LIMITED

Company number 09349622

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Dec 2025 AA Audit exemption subsidiary accounts made up to 31 March 2025
28 Dec 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/25
28 Dec 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/25
28 Dec 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/25
22 Dec 2025 CS01 Confirmation statement made on 10 December 2025 with no updates
28 Jul 2025 TM01 Termination of appointment of Graeme Kenneth Charles Vincent as a director on 22 July 2025
04 Feb 2025 AP01 Appointment of Mr Luke William Ford as a director on 4 February 2025
30 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
30 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
30 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
30 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
20 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
02 Sep 2024 AP01 Appointment of Mr Matthew John Hughes as a director on 15 August 2024
22 Jul 2024 TM01 Termination of appointment of Simon Musther as a director on 15 July 2024
16 Feb 2024 AP01 Appointment of Mr Adam Feneley as a director on 8 February 2024
16 Feb 2024 TM01 Termination of appointment of Robert Joseph Parker as a director on 8 February 2024
16 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
15 Dec 2022 AD02 Register inspection address has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
14 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22