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)
03 Aug 2001 288b Secretary resigned;director resigned
14 Feb 2001 363s Return made up to 08/02/01; 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
10 Oct 2000 AA Full accounts made up to 31 May 2000
14 Feb 2000 363s Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 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
15 Sep 1999 AA Full accounts made up to 31 May 1999
16 Feb 1999 363s Return made up to 11/02/99; no change 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
04 Sep 1998 AA Full accounts made up to 31 May 1998
19 Feb 1998 363s Return made up to 16/02/98; no change 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
12 Aug 1997 AA Full accounts made up to 31 May 1997
04 Mar 1997 363s Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 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
23 Apr 1996 MEM/ARTS Memorandum and Articles of Association
22 Apr 1996 CERTNM Company name changed broomco (1056) LIMITED\certificate issued on 23/04/96
21 Apr 1996 224 Accounting reference date notified as 31/05
21 Apr 1996 287 Registered office changed on 21/04/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Apr 1996 288 Director resigned
21 Apr 1996 288 Secretary resigned;director resigned
21 Apr 1996 288 New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/03/2020 under section 1088 of the Companies Act 2006
21 Apr 1996 288 New secretary appointed;new director appointed
12 Mar 1996 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation