- Company Overview for TANNERS HOLDINGS LIMITED (05379460)
- Filing history for TANNERS HOLDINGS LIMITED (05379460)
- People for TANNERS HOLDINGS LIMITED (05379460)
- More for TANNERS HOLDINGS LIMITED (05379460)
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) |
---|---|---|---|
02 Mar 2016 | SH20 | Statement by Directors | |
02 Mar 2016 | SH19 |
Statement of capital on 2 March 2016
|
|
02 Mar 2016 | CAP-SS | Solvency Statement dated 16/02/16 | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr James Edward Tanner on 28 February 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from Tanners Restaurant Prysten House Finewell Street Plymouth Devon PL1 2AE to 60 Southside Street Plymouth Devon PL1 2LQ on 31 July 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
20 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Mr Christopher Michael Tanner on 1 March 2012 | |
20 Apr 2012 | CH03 | Secretary's details changed for Mr Christopher Michael Tanner on 1 March 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr Christopher Michael Tanner on 7 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Christopher Michael Tanner on 7 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr James Edward Tanner on 7 February 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
29 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |