Advanced company searchLink opens in new window

TANREC LTD

Company number 09501265

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)
15 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
14 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
17 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
07 Sep 2018 MR04 Satisfaction of charge 095012650001 in full
06 Sep 2018 AD01 Registered office address changed from Tanrec Ltd T/a First4Soler Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 6 September 2018
05 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
16 Apr 2018 PSC07 Cessation of Wendy Elizabeth Hawkins as a person with significant control on 15 September 2017
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
22 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 5a Fox Way Wakefield West Yorkshire WF2 8EE England to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 31 January 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 102
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 102
16 Oct 2015 TM01 Termination of appointment of Wendy Elizabeth Hawkins as a director on 31 July 2015
16 Oct 2015 TM01 Termination of appointment of Wendy Elizabeth Hawkins as a director on 31 July 2015
28 Sep 2015 AD01 Registered office address changed from 05 Capitol Close Dodworth Barnsley South Yorkshire S75 3UB England to 5a Fox Way Wakefield West Yorkshire WF2 8EE on 28 September 2015
25 Sep 2015 MR01 Registration of charge 095012650001, created on 18 September 2015
16 Sep 2015 AP01 Appointment of Mr David Hawkins as a director on 16 September 2015
02 Sep 2015 CERTNM Company name changed FIRST4SOLAR(uk) LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
07 Apr 2015 AD01 Registered office address changed from Woodmore Lodge 857 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QH England to 05 Capitol Close Dodworth Barnsley South Yorkshire S75 3UB on 7 April 2015
20 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-20
  • GBP 100