About

Registered Number: 04618687
Date of Incorporation: 16/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Stones Barn Maunsel Road, North Newton, Bridgwater, Somerset, TA7 0BW,

 

Taste of Somerset Ltd was registered on 16 December 2002 and has its registered office in Bridgwater, Somerset, it has a status of "Active". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 January 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 07 May 2013
AD01 - Change of registered office address 13 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
363s - Annual Return 05 March 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.