About

Registered Number: 02264042
Date of Incorporation: 02/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

 

Tarker Ltd was registered on 02 June 1988. We do not know the number of employees at Tarker Ltd. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 03 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 23 July 2014
RP04 - N/A 08 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 17 September 2013
RP04 - N/A 14 May 2013
AR01 - Annual Return 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AP01 - Appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP04 - Appointment of corporate secretary 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 02 May 2012
MISC - Miscellaneous document 19 April 2012
RESOLUTIONS - N/A 27 February 2012
RESOLUTIONS - N/A 17 February 2012
RESOLUTIONS - N/A 17 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 29 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2008
RESOLUTIONS - N/A 15 January 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 22 December 2006
169 - Return by a company purchasing its own shares 10 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 25 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 25 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 1999
363s - Annual Return 30 March 1999
MEM/ARTS - N/A 17 March 1999
AA - Annual Accounts 02 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 March 1999
MEM/ARTS - N/A 22 May 1998
123 - Notice of increase in nominal capital 28 April 1998
RESOLUTIONS - N/A 24 April 1998
RESOLUTIONS - N/A 24 April 1998
RESOLUTIONS - N/A 24 April 1998
363s - Annual Return 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
395 - Particulars of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 14 March 1998
AA - Annual Accounts 06 January 1998
395 - Particulars of a mortgage or charge 29 November 1997
395 - Particulars of a mortgage or charge 06 September 1997
363s - Annual Return 15 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 31 March 1996
AA - Annual Accounts 01 February 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 October 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 03 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
363x - Annual Return 20 May 1994
288 - N/A 16 May 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
287 - Change in situation or address of Registered Office 28 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 22 March 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 19 April 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
AA - Annual Accounts 06 November 1992
287 - Change in situation or address of Registered Office 08 June 1992
363x - Annual Return 06 May 1992
AA - Annual Accounts 19 November 1991
287 - Change in situation or address of Registered Office 13 August 1991
363x - Annual Return 02 June 1991
288 - N/A 02 June 1991
288 - N/A 09 November 1990
AA - Annual Accounts 03 September 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 13 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1989
RESOLUTIONS - N/A 15 December 1988
MEM/ARTS - N/A 15 December 1988
CERTNM - Change of name certificate 02 December 1988
395 - Particulars of a mortgage or charge 25 October 1988
395 - Particulars of a mortgage or charge 25 October 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
288 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 03 August 1988
NEWINC - New incorporation documents 02 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 February 2005 Fully Satisfied

N/A

Sub-charge 12 March 1998 Fully Satisfied

N/A

Sub-charge 12 March 1998 Fully Satisfied

N/A

Assignment of debt 27 November 1997 Fully Satisfied

N/A

Deed of assignment of rights and benefits under a hedging agreement 29 August 1997 Fully Satisfied

N/A

Fixed and floating charge 27 May 1994 Fully Satisfied

N/A

Legal charge 27 May 1994 Fully Satisfied

N/A

Legal charge 27 May 1994 Fully Satisfied

N/A

Fixed and floating charge 19 October 1988 Fully Satisfied

N/A

Legal charge 19 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.