- Company Overview for TANNLIN UK LIMITED (SC304934)
- Filing history for TANNLIN UK LIMITED (SC304934)
- People for TANNLIN UK LIMITED (SC304934)
- More for TANNLIN UK LIMITED (SC304934)
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) |
---|---|---|---|
29 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from Po Box No.5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 28 July 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Peter Andrew Rivett on 4 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Fraser Murray Shaw on 4 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for James Graham Hall on 4 July 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for Laura Johnstone on 4 July 2010 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Aug 2009 | 363a | Return made up to 04/07/09; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
15 Jul 2008 | 288c | Director's change of particulars / james hall / 30/06/2008 | |
15 Jul 2008 | 288c | Director's change of particulars / peter rivett / 30/06/2008 | |
15 Jul 2008 | 288c | Director's change of particulars / fraser shaw / 30/06/2008 | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Mar 2008 | 288a | Director appointed peter andrew rivett | |
31 Jan 2008 | 225 | Accounting reference date shortened from 31/12/07 to 31/03/07 | |
30 Jul 2007 | 363a | Return made up to 04/07/07; full list of members |