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.
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 |
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 |