Advanced company searchLink opens in new window

TASTE OF WARWICKSHIRE LIMITED

Company number 05542215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Sep 2016 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016
13 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
12 Sep 2016 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 12 September 2016
08 Apr 2016 AD01 Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 TM02 Termination of appointment of Julie Chisholm as a secretary on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of Ian Leslie Chisholm as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Timothy Eugene Howard as a director on 24 November 2015
01 Dec 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2