About

Registered Number: 04889578
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 17 Brigantine Road, Warsash, Southampton, Hampshire, SO31 9AD

 

Established in 2003, T.A. Mather & Company Ltd has its registered office in Southampton, Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Salt, Philip, Mather, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALT, Philip 05 September 2003 - 1
MATHER, Thomas 05 September 2003 15 August 2010 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 May 2013
CH03 - Change of particulars for secretary 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 23 September 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.