TASTE OF THE COUNTRY LIMITED

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP, England
StatusACTIVE
Company No.04828017
CategoryPrivate Limited Company
Incorporated10 Jul 2003
Age20 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

TASTE OF THE COUNTRY LIMITED is an active private limited company with number 04828017. It was incorporated 20 years, 10 months, 24 days ago, on 10 July 2003. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England.



Company Fillings

Notification of a person with significant control

Date: 12 Dec 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-14

Psc name: Atrium Trustees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ocorian Trustees (Jersey) Limited

Notification date: 2022-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-14

Psc name: Andrew Stephen Bower Knight

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Afsaneh Zoe Bower Knight

Cessation date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Edith Alexander

Appointment date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-26

Officer name: Mr Andrew Stephen Bower Knight

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-26

Psc name: Mr Andrew Stephen Bower Knight

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Ms Afsaneh Zoe Bower Knight

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-26

Psc name: Ms Afsaneh Zoe Bower Knight

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Mrs Caroline Louise Warren

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 048280170002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Afsaneh Zoe Bower Knight

Change date: 2020-01-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-27

Psc name: Ms Afsaneh Zoe Bower Knight

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Feb 2019

Action Date: 11 Dec 2018

Category: Capital

Type: RP04SH01

Date: 2018-12-11

Capital : 5,364,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Capital : 3,300,000 GBP

Date: 2018-12-11

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP

Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England

Change date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: James Malcolm Cherry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Statement of companys objects

Date: 11 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 15 Sep 2015

Category: Capital

Type: SH01

Capital : 3,280,000 GBP

Date: 2015-09-15

Documents

View document PDF

Resolution

Date: 11 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH United Kingdom

Change date: 2016-02-09

New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Malcolm Cherry

Termination date: 2015-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stephen Bower Knight

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Afsaneh Zoe Bower Knight

Appointment date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH

Change date: 2015-07-28

Old address: 35 Rodney Road Cheltenham Gloucestershire GL50 1HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Caroline Louise Warren

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Malcolm Cherry

Change date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Bower Knight

Change date: 2013-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Malcolm Cherry

Change date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Mr James Malcolm Cherry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 25/02/09\gbp si 875@1=875\gbp ic 2500/3375\

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen cherry

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helen cherry

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr james malcolm cherry

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/06/06--------- £ si 500@1

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/08/03--------- £ si 998@1=998 £ ic 1002/2000

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/08/04

Documents

View document PDF

Resolution

Date: 26 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/09/03--------- £ si 1000@1=1000 £ ic 2/1002

Documents

View document PDF

Resolution

Date: 18 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/07/03

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAY STAR CARE LIMITED

11 THE SQUARE,BIRMINGHAM,B15 1AS

Number:09759573
Status:ACTIVE
Category:Private Limited Company

HEXATRONIC UK LTD

UNIT B QUAY WEST BUSINESS CENTRE,GOSPORT,PO12 4LJ

Number:06329180
Status:ACTIVE
Category:Private Limited Company

IBOTTLES LTD

34 HORDERNS PARK ROAD,HIGH PEAK,SK23 9SY

Number:11787738
Status:ACTIVE
Category:Private Limited Company

PRIME ACCOMMODATIONS LIMITED

66 ABBEYDALE ROAD,SHEFFIELD,S7 1FD

Number:05230405
Status:ACTIVE
Category:Private Limited Company

SOLARVIZION LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:10159164
Status:ACTIVE
Category:Private Limited Company

SUNSET WEST LIMITED

WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX

Number:06912331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source