Advanced company searchLink opens in new window

TAG WARRANTIES LIMITED

Company number 08008443

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)
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 AA01 Previous accounting period shortened from 29 August 2020 to 31 March 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
11 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
29 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
12 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
11 Apr 2019 CH01 Director's details changed for Mr Guy William Warman on 11 April 2019
31 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150
18 Nov 2015 CH01 Director's details changed for Mr Guy William Warman on 11 November 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
13 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
05 Feb 2015 MR01 Registration of charge 080084430001, created on 30 January 2015
14 Jan 2015 SH06 Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 150
14 Jan 2015 SH03 Purchase of own shares.
24 Sep 2014 SH10 Particulars of variation of rights attached to shares
11 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
27 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
19 Dec 2013 AD01 Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP United Kingdom on 19 December 2013