- Company Overview for TANREC LTD (09501265)
- Filing history for TANREC LTD (09501265)
- People for TANREC LTD (09501265)
- Charges for TANREC LTD (09501265)
- Insolvency for TANREC LTD (09501265)
- More for TANREC LTD (09501265)
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
|
|
20 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
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
|
|
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
Statement of capital on 2015-03-20
|