- Company Overview for TAG WARRANTIES LIMITED (08008443)
- Filing history for TAG WARRANTIES LIMITED (08008443)
- People for TAG WARRANTIES LIMITED (08008443)
- Charges for TAG WARRANTIES LIMITED (08008443)
- More for TAG WARRANTIES LIMITED (08008443)
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
|
|
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
|
|
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
|
|
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
|
|
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 |