About

Registered Number: 04510906
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Mitre House School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB

 

Established in 2002, Tiny Tim Catering Ltd have registered office in Bedworth, Warwickshire, it's status is listed as "Active". The companies directors are listed as Hemings, Sarah-jane, Brown, Kenneth Waltor, Eames, Geoff, Hemings, Sarah-jane, Inger, Alan Leslie, Warshaw, Dennis Sydney, White, Andrew, White, Margaret. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kenneth Waltor 08 November 2006 - 1
EAMES, Geoff 03 June 2011 - 1
HEMINGS, Sarah-Jane 03 June 2011 - 1
WARSHAW, Dennis Sydney 15 January 2003 12 July 2011 1
WHITE, Andrew 15 January 2003 13 July 2006 1
WHITE, Margaret 15 January 2003 28 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HEMINGS, Sarah-Jane 18 October 2007 - 1
INGER, Alan Leslie 15 January 2003 18 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 August 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 15 August 2007
353 - Register of members 15 August 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 25 August 2005
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 19 August 2004
363s - Annual Return 12 September 2003
MEM/ARTS - N/A 24 March 2003
CERTNM - Change of name certificate 13 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
225 - Change of Accounting Reference Date 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
CERTNM - Change of name certificate 17 January 2003
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.