Advanced company searchLink opens in new window

TANNERS (SHREWSBURY) LIMITED

Company number 00111232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 19,444
24 Nov 2015 CH01 Director's details changed for Mr James Jonathan Tanner on 9 November 2015
24 Nov 2015 CH01 Director's details changed for Mrs Katherine Elizabeth Anne Tanner on 9 November 2015
04 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 19,444
09 Oct 2014 AA Group of companies' accounts made up to 31 May 2014
04 Jun 2014 MR01 Registration of charge 001112320004
17 Apr 2014 AUD Auditor's resignation
21 Mar 2014 AP01 Appointment of Mrs Katherine Elizabeth Anne Tanner as a director
09 Jan 2014 TM01 Termination of appointment of Anthony Tanner as a director
03 Dec 2013 AA Group of companies' accounts made up to 31 May 2013
25 Nov 2013 AP01 Appointment of Mr Robert John Morgan as a director
25 Nov 2013 TM02 Termination of appointment of Stephen Crosland as a secretary
25 Nov 2013 AP03 Appointment of Mr Robert John Morgan as a secretary
20 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 19,444
03 Jun 2013 TM02 Termination of appointment of Nicholas Hamer as a secretary
03 Jun 2013 AP03 Appointment of Mr Stephen David Crosland as a secretary
20 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
08 Nov 2012 AA Group of companies' accounts made up to 31 May 2012
11 May 2012 SH10 Particulars of variation of rights attached to shares
11 May 2012 SH08 Change of share class name or designation
11 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2012 CC04 Statement of company's objects
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
25 Oct 2011 AA Group of companies' accounts made up to 31 May 2011
22 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders