About

Registered Number: 04736279
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: Empire Court, Albert Street, Redditch, Worcestershire, B97 4DA,

 

Chambers of Tamworth Ltd was founded on 16 April 2003, it's status is listed as "Active". The companies directors are listed as Martin, Richard Vincent William, Howes, Janice Ann, Howes, Janice Ann, Wilson, Stephanie Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Richard Vincent William 04 October 2017 - 1
HOWES, Janice Ann 15 April 2015 04 October 2017 1
HOWES, Janice Ann 15 April 2015 15 April 2015 1
WILSON, Stephanie Helen 23 January 2004 20 January 2006 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
PSC07 - N/A 09 October 2017
PSC02 - N/A 09 October 2017
AD01 - Change of registered office address 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 April 2011
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 12 April 2010
AUD - Auditor's letter of resignation 09 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 May 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
RESOLUTIONS - N/A 19 November 2007
123 - Notice of increase in nominal capital 19 November 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 28 April 2007
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 19 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 13 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
225 - Change of Accounting Reference Date 05 February 2004
RESOLUTIONS - N/A 24 December 2003
MEM/ARTS - N/A 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
RESOLUTIONS - N/A 23 June 2003
RESOLUTIONS - N/A 23 June 2003
123 - Notice of increase in nominal capital 23 June 2003
CERTNM - Change of name certificate 20 June 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2006 Outstanding

N/A

Debenture 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.