Advanced company searchLink opens in new window

TANNERS HOLDINGS LIMITED

Company number 05379460

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)
02 Mar 2016 SH20 Statement by Directors
02 Mar 2016 SH19 Statement of capital on 2 March 2016
  • GBP 500,400
02 Mar 2016 CAP-SS Solvency Statement dated 16/02/16
02 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,400
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
  • GBP 1,000,400
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,000,400
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
  • GBP 1,000,300
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