About

Registered Number: 04546303
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O Ashmole & Co, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Based in Haverfordwest, N Tamilia Ltd was registered on 26 September 2002, it has a status of "Active". Tamilia, Stella Joan, Tamilia, Joan Stella, Tamilia, Nicolino are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMILIA, Joan Stella 26 March 2015 - 1
TAMILIA, Nicolino 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAMILIA, Stella Joan 26 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 06 September 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 06 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.