About

Registered Number: 05044077
Date of Incorporation: 13/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 6 Alfred Street, Rushden, NN10 9YS,

 

Based in Rushden, Tavara Ltd was established in 2004, it has a status of "Active". We do not know the number of employees at this business. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 05 February 2020
PSC02 - N/A 05 February 2020
PSC04 - N/A 05 February 2020
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 14 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 16 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AD01 - Change of registered office address 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 February 2013
AA01 - Change of accounting reference date 15 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 08 September 2011
AA01 - Change of accounting reference date 02 July 2011
AD01 - Change of registered office address 02 July 2011
TM01 - Termination of appointment of director 02 July 2011
TM01 - Termination of appointment of director 02 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 31 January 2007
CERTNM - Change of name certificate 16 January 2007
RESOLUTIONS - N/A 26 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
395 - Particulars of a mortgage or charge 26 May 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
395 - Particulars of a mortgage or charge 11 August 2004
RESOLUTIONS - N/A 22 July 2004
225 - Change of Accounting Reference Date 20 July 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2005 Fully Satisfied

N/A

Debenture 10 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.