TA GAS (SW) LTD

37 Mill Street, Bideford, EX39 2JJ, Devon
StatusACTIVE
Company No.04984665
CategoryPrivate Limited Company
Incorporated04 Dec 2003
Age20 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

TA GAS (SW) LTD is an active private limited company with number 04984665. It was incorporated 20 years, 6 months, 16 days ago, on 04 December 2003. The company address is 37 Mill Street, Bideford, EX39 2JJ, Devon.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Leslie Anthony

Termination date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Ms Lynsey Anne Stokes

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Mr David Stephen Bates

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynsey Anne Stokes

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr David Stephen Bates

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynsey Anne Stokes

Notification date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Stephen Bates

Notification date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Margaret Ann Bates

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Leslie Anthony

Cessation date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Trevor Leslie Anthony

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Bates

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mr David Stephen Bates

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Ms Lynsey Anne Stokes

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Helen Marie Anthony

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Ryan Patrick Anthony

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mrs Helen Marie Anthony

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Margaret Ann Bates

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Trevor Leslie Anthony

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Ryan Patrick Anthony

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Patrick Anthony

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from 12 chingswell street bideford devon EX39 2NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/01/07--------- £ si 100@1=100 £ ic 200/300

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/12/03--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 UP CONTENT LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11779742
Status:ACTIVE
Category:Private Limited Company

IMAGINOS NDE LIMITED

18 18 BRICK KNOLL PARK,ST. ALBANS,AL1 5UG

Number:07566867
Status:ACTIVE
Category:Private Limited Company

INTREPID CAPITAL LIMITED

61 DUBLIN STREET,EDINBURGH,EH3 6NL

Number:SC412482
Status:ACTIVE
Category:Private Limited Company

J C S CORPORATE LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:08471251
Status:ACTIVE
Category:Private Limited Company

LOWER FARMHOUSE MANAGEMENT COMPANY LIMITED

BARNBROOK COTTAGE LOWER FARMHOUSE,PEWSEY,SN9 5LQ

Number:02702395
Status:ACTIVE
Category:Private Limited Company

MLS ASSOCIATES LIMITED

17 BARONY WAY,CHESTER,CH4 7NP

Number:08118056
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