Advanced company searchLink opens in new window

GEORGE TARRATT LIMITED

Company number 03171024

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)
22 Mar 2010 CH01 Director's details changed for David Steven Watt on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Marcus John Ash on 1 January 2010
24 Aug 2009 AA Full accounts made up to 31 May 2009
03 Mar 2009 363a Return made up to 08/02/09; full list of members
04 Sep 2008 288a Secretary appointed charles edward pragnell
03 Sep 2008 AA Full accounts made up to 31 May 2008
29 Aug 2008 288a Director appointed marcus john ash
29 Aug 2008 288b Appointment terminated director and secretary christopher tarratt
11 Feb 2008 363a Return made up to 08/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2020 under section 1088 of the Companies Act 2006
28 Aug 2007 AA Full accounts made up to 31 May 2007
09 Feb 2007 363a Return made up to 08/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2020 under section 1088 of the Companies Act 2006
20 Sep 2006 287 Registered office changed on 20/09/06 from: 21 market street leicester leicestershire LE1 6DG
27 Jul 2006 AA Full accounts made up to 31 May 2006
09 Feb 2006 363a Return made up to 08/02/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2020 under section 1088 of the Companies Act 2006
02 Sep 2005 AA Full accounts made up to 31 May 2005
14 Feb 2005 363s Return made up to 08/02/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2020 under section 1088 of the Companies Act 2006
26 Aug 2004 AA Full accounts made up to 31 May 2004
14 Feb 2004 363s Return made up to 08/02/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2020 under section 1088 of the Companies Act 2006
30 Aug 2003 AA Full accounts made up to 31 May 2003
17 Feb 2003 363s Return made up to 08/02/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2020 under section 1088 of the Companies Act 2006
01 Oct 2002 AA Full accounts made up to 31 May 2002
13 Feb 2002 363s Return made up to 08/02/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2020 under section 1088 of the Companies Act 2006
22 Oct 2001 288a New secretary appointed;new director appointed
22 Oct 2001 288a New director appointed
25 Sep 2001 AA Full accounts made up to 31 May 2001