About

Registered Number: 03094630
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 3-6 Cobham Road, Pershore, Worcester, WR10 2DL,

 

Established in 1995, Tarplett Generator Services Ltd has its registered office in Pershore, it's status is listed as "Active". There are no directors listed for Tarplett Generator Services Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 September 2019
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 03 September 2019
RESOLUTIONS - N/A 12 June 2019
MA - Memorandum and Articles 12 June 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC02 - N/A 30 May 2019
AP01 - Appointment of director 10 May 2019
MR01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
MR01 - N/A 24 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 24 August 2017
PSC04 - N/A 24 August 2017
CH03 - Change of particulars for secretary 24 August 2017
PSC04 - N/A 24 August 2017
CH01 - Change of particulars for director 24 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 31 August 2012
CH03 - Change of particulars for secretary 31 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 20 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 22 December 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 26 May 1999
287 - Change in situation or address of Registered Office 01 October 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 05 February 1997
287 - Change in situation or address of Registered Office 13 January 1997
363s - Annual Return 28 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
287 - Change in situation or address of Registered Office 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
287 - Change in situation or address of Registered Office 31 August 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.