Advanced company searchLink opens in new window

TAMWORTH HOLDINGS LIMITED

Company number 13233431

Filter by category

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)
18 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
31 Oct 2023 AA Group of companies' accounts made up to 31 January 2023
12 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 30 May 2023
24 Jul 2023 PSC04 Change of details for Mr Mark Edward Colley as a person with significant control on 21 July 2023
19 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/09/2023
27 May 2023 SH08 Change of share class name or designation
24 May 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
24 Apr 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 97
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
19 Apr 2023 SH08 Change of share class name or designation
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 1,053
26 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
26 Sep 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 January 2022
22 Aug 2022 MR01 Registration of charge 132334310003, created on 19 August 2022
27 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
11 Mar 2022 CS01 Confirmation statement made on 10 June 2021 with updates
05 Jan 2022 AP03 Appointment of Mr Jack Kinnersley as a secretary on 23 December 2021
05 Jan 2022 AP01 Appointment of Mr Benjamin Reavley as a director on 23 December 2021
30 Sep 2021 MR01 Registration of a charge with Charles court order to extend. Charge code 132334310002, created on 11 June 2021
04 Jul 2021 MA Memorandum and Articles of Association
04 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 1,001
14 Jun 2021 MR01 Registration of charge 132334310001, created on 11 June 2021
27 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted