Advanced company searchLink opens in new window

TAMAR DISTRIBUTION LTD

Company number 11724468

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)
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 Nov 2023 AP01 Appointment of Mrs Natasha Louise Rowland as a director on 23 November 2023
23 Nov 2023 TM02 Termination of appointment of Natasha Louise Rowland as a secretary on 23 November 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
10 Jan 2023 CERTNM Company name changed a&e distributors LTD\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
28 Dec 2022 CH01 Director's details changed for Mr Kristian Jon Callaghan on 22 December 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CH01 Director's details changed for Mr Mark Jonathan Rowland on 1 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Kristian Jon Callaghan on 1 April 2022
02 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AP03 Appointment of Mrs Natasha Louise Rowland as a secretary on 31 March 2021
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Apr 2019 AD01 Registered office address changed from 19 Darklake Park, Darklake View Plymouth Devon PL6 7FB England to Unit 12 Darklake Park Darklake View Plymouth Devon PL6 7FB on 1 April 2019
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with updates
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
14 Mar 2019 AD01 Registered office address changed from 12 Darklake Park, Darklake View Estover Plymouth Devon PL6 7FB England to 19 Darklake Park, Darklake View Plymouth Devon PL6 7FB on 14 March 2019
05 Mar 2019 AD01 Registered office address changed from 12 Darklake Park Darklake View Estover Plymouth Devon England to 12 Darklake Park, Darklake View Estover Plymouth Devon PL6 7FB on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 12 Darklake Park Darklake View Estover Plymouth Devon PL6 7FB England to 12 Darklake Park Darklake View Estover Plymouth Devon on 5 March 2019
01 Mar 2019 AD01 Registered office address changed from 19 Darklake Park Darklake View Estover Plymouth PL6 7FB United Kingdom to 12 Darklake Park Darklake View Estover Plymouth Devon PL6 7FB on 1 March 2019
06 Jan 2019 PSC07 Cessation of Mark Jonathan Rowland as a person with significant control on 6 January 2019
06 Jan 2019 PSC07 Cessation of Kristian Jon Callaghan as a person with significant control on 6 January 2019