About

Registered Number: 04736133
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: Treswarrow Farm, St Endellion, Port Isaac, Cornwall, PL29 3TN

 

Based in Port Isaac, Cornwall, Titan (South West) Ltd was founded on 16 April 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 09 June 2016
MR01 - N/A 08 June 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 19 May 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 07 November 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR04 - N/A 12 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 04 October 2013
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 13 August 2012
CH03 - Change of particulars for secretary 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 26 November 2008
287 - Change in situation or address of Registered Office 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
363a - Annual Return 09 July 2008
225 - Change of Accounting Reference Date 01 February 2008
AA - Annual Accounts 28 December 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 11 May 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
AA - Annual Accounts 23 September 2005
395 - Particulars of a mortgage or charge 30 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 10 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
RESOLUTIONS - N/A 02 July 2004
363s - Annual Return 02 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
123 - Notice of increase in nominal capital 02 July 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
287 - Change in situation or address of Registered Office 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

Mortgage 21 August 2007 Fully Satisfied

N/A

Mortgage 06 August 2007 Fully Satisfied

N/A

Mortgage 06 August 2007 Fully Satisfied

N/A

Mortgage 06 August 2007 Fully Satisfied

N/A

Mortgage 06 August 2007 Fully Satisfied

N/A

Debenture 06 August 2007 Fully Satisfied

N/A

Mortgage 06 August 2007 Fully Satisfied

N/A

Mortgage 06 August 2007 Fully Satisfied

N/A

Mortgage 04 January 2006 Fully Satisfied

N/A

Mortgage 04 January 2006 Fully Satisfied

N/A

Mortgage 04 January 2006 Fully Satisfied

N/A

Mortgage 04 January 2006 Fully Satisfied

N/A

Mortgage 04 January 2006 Fully Satisfied

N/A

Mortgage 04 January 2006 Fully Satisfied

N/A

Debenture 04 January 2006 Fully Satisfied

N/A

Legal charge 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.