TANN WESTLAKE LTD.
Status | ACTIVE |
Company No. | 04383319 |
Category | Private Limited Company |
Incorporated | 27 Feb 2002 |
Age | 22 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TANN WESTLAKE LTD. is an active private limited company with number 04383319. It was incorporated 22 years, 3 months, 13 days ago, on 27 February 2002. The company address is Smalls Hill Farm Smalls Hill Farm, Leigh, RH2 8QB, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 28 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Simon John Tann
Documents
Change person secretary company with change date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Stuttard
Change date: 2022-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon John Tann
Change date: 2022-02-01
Documents
Confirmation statement with updates
Date: 29 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
New address: Smalls Hill Farm Smalls Hill Road Leigh Surrey RH2 8QB
Change date: 2021-06-07
Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-29
Officer name: Mr Simon John Tann
Documents
Accounts with accounts type micro entity
Date: 10 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Termination secretary company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Stuttard
Documents
Appoint person secretary company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Stuttard
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person secretary company with change date
Date: 06 Mar 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Grace Stuttard
Change date: 2013-02-13
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: 41a Bell Street Reigate Surrey RH2 7AQ
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon tann / 23/08/2007
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; no change of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Gazette filings brought up to date
Date: 14 Oct 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Legacy
Date: 03 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 03/07/02 from: 19 rickwood horley surrey RH6 9DF
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
THE OLD MILL HOUSE CHURCH ROAD,MANSFIELD,NG20 0SF
Number: | 09377531 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 VINE GARDENS,SELBY,YO8 6LP
Number: | 04656799 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MERLEWOOD MANAGEMENT (BOWDON) LIMITED
7 AMBASSADOR PLACE, STOCKPORT ROAD,ALTRINCHAM,WA15 8DB
Number: | 02339957 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ORMSKIRK ROAD,PRESCOT,L34 4AR
Number: | 10776024 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&S INTERIOR SOLUTIONS SERVICES LTD
5 THEATRE STREET,LONDON,SW11 5NE
Number: | 11321203 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CAMPBELL AVENUE,ILFORD,IG6 1EB
Number: | 02852558 |
Status: | ACTIVE |
Category: | Private Limited Company |