About

Registered Number: 04458486
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU

 

Having been setup in 2002, Tawny's Wine Bar Ltd have registered office in Dorset. The companies directors are listed as Harding, Michael Thomas, Davidson, Susan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Michael Thomas 03 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Susan 11 June 2002 03 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 17 November 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 09 October 2015
AA01 - Change of accounting reference date 08 October 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 30 March 2015
DISS40 - Notice of striking-off action discontinued 05 November 2014
AR01 - Annual Return 04 November 2014
CERTNM - Change of name certificate 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
AP01 - Appointment of director 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 25 February 2013
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.