TASTE OF WARWICKSHIRE LIMITED
Status | ACTIVE |
Company No. | 05542215 |
Category | Private Limited Company |
Incorporated | 22 Aug 2005 |
Age | 18 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TASTE OF WARWICKSHIRE LIMITED is an active private limited company with number 05542215. It was incorporated 18 years, 8 months, 6 days ago, on 22 August 2005. The company address is Las Partnership The Rivendell Centre Las Partnership The Rivendell Centre, Maldon, CM9 5QP, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type dormant
Date: 03 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 25 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 06 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
Old address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
New address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Change date: 2016-09-19
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Old address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
New address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Change date: 2016-09-12
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Old address: 84 Broomfield Road Chelmsford CM1 1SS
Change date: 2016-04-08
New address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Termination secretary company with name termination date
Date: 25 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-24
Officer name: Julie Chisholm
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Leslie Chisholm
Termination date: 2015-11-24
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Eugene Howard
Appointment date: 2015-11-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type dormant
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: suite 1 nightingale house 80-82 broomfield road chelmsford CM1 1SS
Documents
Legacy
Date: 18 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/08/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 24/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 SUTHERLAND STREET,LONDON,SW1V 4LA
Number: | 10176599 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 1A, ADEYFIELD HOUSE,LONDON,EC1V 9PD
Number: | 09765948 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 WOOD STREET,LONDON,EC2V 7AW
Number: | 05621889 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
50 LAMBTON GARDENS,NEWCASTLE UPON TYNE,NE16 6JY
Number: | 08114665 |
Status: | ACTIVE |
Category: | Private Limited Company |
L D QUALITY SPECIALIST LIMITED
12 LONDON MEWS,LONDON,W2 1HY
Number: | 08621613 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPHS WELL SUITE 2C,LEEDS,LS3 1AB
Number: | 11242423 |
Status: | ACTIVE |
Category: | Private Limited Company |