WHITCHURCH TANNING LIMITED

04981426
16 HIGH STREET AXBRIDGE SOMERSET BS26 2AF

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
20 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 resolution Resolution 3 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2017 accounts Annual Accounts 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
27 Sep 2014 accounts Annual Accounts 2 Buy now
17 Dec 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
21 Sep 2012 accounts Annual Accounts 3 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
26 Sep 2011 accounts Annual Accounts 2 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Appointment of secretary (Mark Caines) 1 Buy now
27 Jan 2010 officers Termination of appointment of secretary (Consol Suncenter (South West) Ltd) 1 Buy now
05 Nov 2009 accounts Annual Accounts 1 Buy now
31 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 1 Buy now
11 Dec 2007 annual-return Return made up to 02/12/07; full list of members 2 Buy now
03 Nov 2007 accounts Annual Accounts 1 Buy now
06 Feb 2007 annual-return Return made up to 02/12/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 1 Buy now
05 Apr 2006 annual-return Return made up to 02/12/05; full list of members 2 Buy now
07 Oct 2005 accounts Annual Accounts 2 Buy now
17 Mar 2005 annual-return Return made up to 02/12/04; full list of members 6 Buy now
21 Jul 2004 officers New secretary appointed 2 Buy now
21 Jul 2004 officers New director appointed 2 Buy now
21 Jul 2004 address Registered office changed on 21/07/04 from: denmark food uk 42 old market street bristol BS2 0EZ 1 Buy now
08 Dec 2003 officers Secretary resigned 1 Buy now
08 Dec 2003 officers Director resigned 1 Buy now
08 Dec 2003 address Registered office changed on 08/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
02 Dec 2003 incorporation Incorporation Company 6 Buy now