TAINTON INVESTMENTS LIMITED

06526603
THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU

Documents

Documents
Date Category Description Pages
22 Nov 2024 accounts Annual Accounts 7 Buy now
04 Apr 2024 officers Change of particulars for director (Jane Elizabeth Haywood) 2 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Change of particulars for director (Jane Elizabeth Haywood) 2 Buy now
26 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2024 officers Change of particulars for director (Miss Lauren Elizabeth Painting) 2 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
20 Mar 2023 mortgage Registration of a charge 6 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2022 accounts Annual Accounts 8 Buy now
06 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 officers Change of particulars for director (Lauren Elizabeth Painting) 2 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 officers Change of particulars for director (Lauren Elizabeth Painting) 2 Buy now
02 Aug 2021 accounts Annual Accounts 8 Buy now
24 May 2021 mortgage Registration of a charge 56 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 8 Buy now
16 Apr 2020 officers Change of particulars for director (Jane Elizabeth Haywood) 2 Buy now
16 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2020 officers Change of particulars for director (Lauren Elizabeth Painting) 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2019 accounts Annual Accounts 8 Buy now
07 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 accounts Annual Accounts 8 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 8 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Nov 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
22 Nov 2015 accounts Annual Accounts 7 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
19 Oct 2014 accounts Annual Accounts 7 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
24 Aug 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Lauren Elizabeth Painting) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Jane Elizabeth Haywood) 2 Buy now
11 Dec 2009 accounts Annual Accounts 5 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from c/o john yelland and co 22 sansome walk worcester worcestershire WR1 1LS 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 5 centre court vine lane halesowen west midlands B63 3EB 1 Buy now
24 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
20 Feb 2009 capital Ad 30/01/09\gbp si 59@1=59\gbp ic 1/60\ 7 Buy now
19 Aug 2008 officers Appointment terminated director peter copsey 1 Buy now
30 Jun 2008 officers Director appointed jane haywood 2 Buy now
30 Jun 2008 officers Director appointed lauren elizabeth painting 2 Buy now
30 May 2008 officers Appointment terminated secretary jasprit jagdev 1 Buy now
20 May 2008 incorporation Memorandum Articles 12 Buy now
10 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 2008 incorporation Memorandum Articles 12 Buy now
09 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2008 incorporation Incorporation Company 19 Buy now