- Company Overview for TALAR-MADE LIMITED (04575555)
- Filing history for TALAR-MADE LIMITED (04575555)
- People for TALAR-MADE LIMITED (04575555)
- Charges for TALAR-MADE LIMITED (04575555)
- More for TALAR-MADE LIMITED (04575555)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
12 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Dec 2014 | AP01 | Appointment of Mr Simon Benjamin Dickinson as a director on 9 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Mrs Donna Marie Crewdson as a director on 16 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD02 | Register inspection address has been changed from C/O Hawsons Chartered Accountants 463a Glossop Road Sheffield S10 2QD United Kingdom | |
12 Aug 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Rob Bradbury as a director | |
11 Jun 2013 | AUD | Auditor's resignation | |
12 Mar 2013 | AP01 | Appointment of Martin James Nicholson as a director | |
12 Mar 2013 | AP03 | Appointment of Martin James Nicholson as a secretary | |
12 Mar 2013 | TM01 | Termination of appointment of Ian Shaw as a director | |
12 Mar 2013 | TM02 | Termination of appointment of Ian Shaw as a secretary | |
26 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
26 Nov 2012 | CH01 | Director's details changed for James Peter Mills on 16 December 2011 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Ian Robert Shaw on 31 May 2012 | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |