Advanced company searchLink opens in new window

TANNER AUTOMOTIVE LIMITED

Company number 05857937

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)
12 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Brian Peter Searle on 26 June 2010
13 Jul 2010 CH01 Director's details changed for Paul James Tanner on 26 June 2010
01 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
04 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
30 Jun 2009 363a Return made up to 26/06/09; full list of members
25 Jul 2008 AA Accounts for a medium company made up to 31 December 2007
18 Jul 2008 363a Return made up to 26/06/08; full list of members
18 Jul 2008 288c Director's change of particulars / paul tanner / 18/07/2008
11 Jul 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
26 Jun 2007 363a Return made up to 26/06/07; full list of members
15 May 2007 AA Accounts for a dormant company made up to 31 October 2006
06 Mar 2007 225 Accounting reference date shortened from 30/06/07 to 31/10/06
03 Feb 2007 288a New secretary appointed
03 Feb 2007 288b Secretary resigned
03 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2006 88(2)R Ad 01/11/06--------- £ si 199999@1=199999 £ ic 1/200000
21 Nov 2006 123 Nc inc already adjusted 01/11/06
14 Nov 2006 123 Nc inc already adjusted 01/11/06
14 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2006 287 Registered office changed on 13/11/06 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ