TINY TIM CATERING LIMITED

04510906
GETHIN HOUSE 36 BOND STREET NUNEATON ENGLAND CV11 4DA

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2024 accounts Annual Accounts 5 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 6 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
09 Jun 2022 officers Appointment of director (Ms Pauline Luckett) 2 Buy now
15 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2021 officers Termination of appointment of director (Geoff Eames) 1 Buy now
21 Apr 2021 accounts Annual Accounts 3 Buy now
20 Aug 2020 accounts Annual Accounts 3 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2017 accounts Annual Accounts 6 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 accounts Annual Accounts 5 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 accounts Annual Accounts 5 Buy now
22 Aug 2014 annual-return Annual Return 6 Buy now
09 May 2014 accounts Annual Accounts 5 Buy now
30 Aug 2013 annual-return Annual Return 6 Buy now
30 Aug 2013 officers Change of particulars for director (Miss Sarah-Jane Hemings) 2 Buy now
18 Apr 2013 accounts Annual Accounts 4 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 7 Buy now
06 Sep 2011 officers Change of particulars for director (Miss Sarah Hemings) 2 Buy now
06 Sep 2011 officers Change of particulars for director (Kenneth Waltor Brown) 2 Buy now
05 Sep 2011 officers Appointment of director (Miss Sarah Hemings) 2 Buy now
05 Sep 2011 officers Appointment of director (Mr Geoff Eames) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Dennis Warshaw) 1 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2011 accounts Annual Accounts 4 Buy now
16 Aug 2010 annual-return Annual Return 6 Buy now
14 Jul 2010 accounts Annual Accounts 3 Buy now
18 Aug 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
14 Aug 2009 accounts Annual Accounts 4 Buy now
17 Sep 2008 accounts Annual Accounts 4 Buy now
29 Aug 2008 annual-return Return made up to 14/08/08; full list of members 5 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from 68 moat avenue coventry CV3 6BS 1 Buy now
28 Aug 2008 officers Appointment terminated director margaret white 1 Buy now
18 Oct 2007 officers New secretary appointed 1 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
17 Sep 2007 accounts Annual Accounts 5 Buy now
15 Aug 2007 annual-return Return made up to 14/08/07; full list of members 3 Buy now
15 Aug 2007 address Location of register of members 1 Buy now
08 Jan 2007 annual-return Return made up to 14/08/06; full list of members 3 Buy now
22 Dec 2006 officers New director appointed 1 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
04 Dec 2006 officers New director appointed 1 Buy now
04 Dec 2006 officers New director appointed 1 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: chatha & co 60 moat avenue coventry CV3 6BS 1 Buy now
20 Jul 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 14/08/05; no change of members 7 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: 42 queens road coventry west midlands CV1 3DX 1 Buy now
08 Oct 2004 address Registered office changed on 08/10/04 from: tiny tims childrens centre whitefriars lane coventry west midlands CV1 2DT 1 Buy now
17 Sep 2004 accounts Annual Accounts 4 Buy now
19 Aug 2004 annual-return Return made up to 14/08/04; no change of members 6 Buy now
12 Sep 2003 annual-return Return made up to 14/08/03; full list of members 6 Buy now
24 Mar 2003 incorporation Memorandum Articles 5 Buy now
13 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2003 officers Director resigned 1 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
27 Feb 2003 officers New director appointed 2 Buy now
27 Feb 2003 officers New secretary appointed 2 Buy now
21 Feb 2003 accounts Accounting reference date extended from 31/08/03 to 31/01/04 1 Buy now
21 Feb 2003 address Registered office changed on 21/02/03 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY 1 Buy now
17 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2002 incorporation Incorporation Company 10 Buy now