About

Registered Number: 04500103
Date of Incorporation: 31/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH

 

Founded in 2002, Gary Taberer Ltd has its registered office in Cornwall, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TABERER, Gary 31 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TABERER, Kathryn 31 July 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 19 August 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 April 2018
MR04 - N/A 21 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 28 July 2006
395 - Particulars of a mortgage or charge 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 26 May 2005
287 - Change in situation or address of Registered Office 31 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 31 August 2003
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 April 2007 Fully Satisfied

N/A

Mortgage 30 March 2007 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.