About

Registered Number: 05219327
Date of Incorporation: 01/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Based in Hampshire, Sheila Tarr Ltd was setup in 2004, it has a status of "Active". Fritter, Rebecca Katie Jane, Howse, John Richard, Tarr, Jeremy David, Tarr, Sheila Christine, White, Trevor John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITTER, Rebecca Katie Jane 23 December 2014 - 1
HOWSE, John Richard 23 December 2014 - 1
TARR, Jeremy David 23 December 2014 - 1
TARR, Sheila Christine 01 September 2004 23 December 2014 1
WHITE, Trevor John 01 September 2004 07 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 24 June 2019
AAMD - Amended Accounts 09 May 2019
MR04 - N/A 21 February 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 24 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
MR01 - N/A 30 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363a - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.