PETER TATAM LIMITED

05960193
1 SECOND AVENUE BLUEBRIDGE HALSTEAD CO9 2SU

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2018 accounts Annual Accounts 3 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 4 Buy now
28 Oct 2016 accounts Annual Accounts 5 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 officers Change of particulars for director (Peter Raymond William Tatam) 2 Buy now
10 Oct 2016 officers Change of particulars for director (Jacqueline Ann Tatam) 2 Buy now
09 Feb 2016 accounts Annual Accounts 5 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 8 Buy now
25 Oct 2013 accounts Annual Accounts 15 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 officers Change of particulars for director (Jacqueline Ann Tatam) 2 Buy now
01 Oct 2013 officers Change of particulars for secretary (Jacqueline Ann Tatam) 2 Buy now
01 Oct 2013 officers Change of particulars for director (Peter Raymond William Tatam) 2 Buy now
26 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2013 accounts Annual Accounts 7 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 6 Buy now
21 Oct 2010 accounts Annual Accounts 8 Buy now
14 Oct 2010 annual-return Annual Return 6 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2009 annual-return Annual Return 6 Buy now
13 Oct 2009 officers Change of particulars for director (Jacqueline Ann Tatam) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Peter Raymond William Tatam) 2 Buy now
27 Sep 2009 accounts Annual Accounts 7 Buy now
15 Dec 2008 accounts Annual Accounts 7 Buy now
20 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
20 Oct 2008 address Location of debenture register 1 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from mount nebo brickwall farm queen street sible hedingham halstead essex CO9 3RH 1 Buy now
20 Oct 2008 address Location of register of members 1 Buy now
29 Feb 2008 officers Director and secretary's change of particulars / jacqueline tatam / 22/11/2007 1 Buy now
29 Feb 2008 officers Director's change of particulars / peter tatam / 22/11/2007 1 Buy now
29 Feb 2008 officers Director and secretary's change of particulars / jacqueline tatam / 22/11/2007 1 Buy now
09 Oct 2007 annual-return Return made up to 09/10/07; full list of members 3 Buy now
15 Aug 2007 capital Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
27 Jul 2007 accounts Annual Accounts 2 Buy now
26 Jul 2007 accounts Accounting reference date shortened from 31/10/07 to 30/06/07 1 Buy now
23 Nov 2006 address Location of register of members 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: 17 little hyde road great yeldham halstead essex CO9 4JF 1 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 incorporation Incorporation Company 18 Buy now