Tata Global Beverages Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TETLEY GB HOLDINGS LIMITED
TETLEY GROUP HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 03265181 Record last updated Saturday, December 3, 2022 3:51:07 AM UTC Official Address 325 Oldfield Lane North Greenford Middlesex Ub60az Green, Greenford Green There are 189 companies registered at this street
Postal Code UB60AZ Sector beverage, global, head, holding, limit
Visits Searches Document Type Publication date Download link Registry Dec 1, 2022 Resignation of 2 people: one Director (a man) Registry Nov 17, 2022 Two appointments: 2 men Registry Oct 20, 2022 Resignation of one Director (a man) Registry Jan 12, 2018 Confirmation statement made , with updates Financials Dec 15, 2017 Annual accounts Registry Jan 10, 2017 Confirmation statement made , with updates Registry Jan 9, 2017 Confirmation statement made , with updates 2598940... Financials Oct 14, 2016 Annual accounts Registry Apr 7, 2016 Statement of capital Registry Apr 7, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Apr 7, 2016 Solvency statement Registry Apr 7, 2016 Resolution Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 11, 2016 Annual return Financials Sep 22, 2015 Annual accounts Registry Jul 14, 2015 Appointment of a person as Director Registry Jul 10, 2015 Appointment of a man as General Counsel & Company Secretary and Director Registry Jan 27, 2015 Annual return Registry Jan 22, 2015 Change of particulars for director Financials Jan 12, 2015 Annual accounts Registry Jan 28, 2014 Annual return Financials Dec 12, 2013 Annual accounts Registry Oct 3, 2013 Appointment of a person as Secretary Registry Jul 31, 2013 Appointment of a man as Secretary Registry Jun 3, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one Finance Director and one Director (a man) Registry Apr 2, 2013 Resignation of one Secretary Registry Apr 2, 2013 Resignation of one Director Registry Mar 28, 2013 Resignation of one Solicitor and one Director (a man) Registry Mar 21, 2013 Appointment of a person as Director Registry Mar 21, 2013 Appointment of a person as Director 2590652... Registry Mar 20, 2013 Two appointments: 2 men Registry Jan 15, 2013 Annual return Registry Jan 11, 2013 Change of particulars for director Registry Jan 2, 2013 Change of particulars for director 2590321... Registry Jan 2, 2013 Change of particulars for director Financials Dec 18, 2012 Annual accounts Registry Sep 19, 2012 Change of registered office address Registry Feb 14, 2012 Change of particulars for director Registry Feb 14, 2012 Change of particulars for director 2588353... Registry Jan 27, 2012 Annual return Financials Nov 3, 2011 Annual accounts Registry Jul 4, 2011 Resignation of one Director Registry Jun 30, 2011 Resignation of one Finance Director and one Director (a man) Registry Feb 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 13, 2011 Annual return Financials Nov 24, 2010 Annual accounts Registry Aug 5, 2010 Change of particulars for director Registry Aug 2, 2010 Change of registered office address Registry Jul 30, 2010 Company name change Registry Jul 30, 2010 Change of name certificate Registry Jul 30, 2010 Notice of change of name nm01 - resolution Registry Feb 4, 2010 Annual return Financials Nov 26, 2009 Annual accounts Registry Jun 10, 2009 Resolution Registry Jun 8, 2009 Appointment of a person Registry May 28, 2009 Appointment of a man as Finance Director and Director Registry Jan 23, 2009 Annual return Financials Nov 28, 2008 Annual accounts Registry Jan 28, 2008 Annual return Financials Nov 30, 2007 Annual accounts Registry Jan 30, 2007 Annual return Financials Jan 2, 2007 Annual accounts Registry Nov 7, 2006 Resolution Registry Nov 2, 2006 Particulars of a mortgage or charge Registry Oct 31, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Oct 31, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1753642... Registry Oct 31, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Oct 31, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1753286... Registry Oct 31, 2006 Declaration in relation to assistance for the acquisition of shares Registry Oct 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 9, 2006 Annual return Financials Nov 28, 2005 Annual accounts Registry Mar 9, 2005 Appointment of a person Registry Mar 9, 2005 Resignation of a person Registry Feb 18, 2005 Resignation of one Finance Director and one Director (a man) Registry Feb 18, 2005 Annual return Registry Feb 17, 2005 Appointment of a person Registry Feb 14, 2005 Particulars of a mortgage or charge Registry Feb 14, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Feb 14, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1866529... Registry Feb 14, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Feb 14, 2005 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1880673... Registry Feb 14, 2005 Declaration in relation to assistance for the acquisition of shares Registry Feb 14, 2005 Resolution Registry Feb 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 23, 2004 Annual accounts Registry Jun 15, 2004 Appointment of a person Registry Jun 15, 2004 Appointment of a person 1866647... Registry Jun 15, 2004 Resignation of a person Registry May 28, 2004 Two appointments: 2 men Registry Feb 12, 2004 Annual return Registry Jan 6, 2004 Accounts Financials Nov 29, 2003 Annual accounts Registry Oct 31, 2003 Memorandum of association Registry Oct 21, 2003 Company name change Registry Oct 21, 2003 Change of name certificate Registry Apr 7, 2003 Shares agreement Registry Apr 7, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 7, 2003 Shares agreement