Advanced company searchLink opens in new window

TATTERSALL BAILEY & CO LIMITED

Company number 08783854

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)
20 Jun 2019 CH01 Director's details changed for Mr Luke Benjamin Tattersall on 28 March 2019
20 Jun 2019 PSC04 Change of details for Mr Luke Benjamin Tattersall as a person with significant control on 28 March 2019
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
15 Dec 2017 PSC04 Change of details for Mr Paul Richard Bailey as a person with significant control on 1 November 2017
15 Dec 2017 PSC04 Change of details for Mr Luke Benjamin Tattersall as a person with significant control on 3 October 2017
29 Mar 2017 AP01 Appointment of Mr Jordan Arron Cooper as a director on 30 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 20 November 2015
Statement of capital on 2015-12-18
  • GBP 600
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2015 SH08 Change of share class name or designation
10 Feb 2015 SH08 Change of share class name or designation
23 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 600
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 600
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 600
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 600
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 600
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 600
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 600
07 May 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014