GREAT BARR TANNING CENTRE LIMITED
Status | ACTIVE |
Company No. | 04656181 |
Category | Private Limited Company |
Incorporated | 04 Feb 2003 |
Age | 21 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GREAT BARR TANNING CENTRE LIMITED is an active private limited company with number 04656181. It was incorporated 21 years, 3 months, 23 days ago, on 04 February 2003. The company address is 181/183 Summer Road, Erdington 181/183 Summer Road, Erdington, West Midlands, B23 6DX.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edard Fahey
Appointment date: 2020-07-02
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Termination secretary company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eddie Fahey
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Tracy Kevina Fahey
Documents
Gazette filings brought up to date
Date: 09 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 31/12/03
Documents
Legacy
Date: 19 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/02/03-06/02/03 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15 VICTORIA AVENUE,HALESOWEN,B62 9BL
Number: | 10386231 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW STREET,HALFWAY SHEFFIELD,S20 3GH
Number: | 03220546 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FOUNTAIN COURT,WINSFORD,CW7 1AJ
Number: | 10968436 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & J FORESTRY GROUNDWORKS LIMITED
2 ARNOT PLACE,EARLSTON,TD4 6DP
Number: | SC347139 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CASTELL DRIVE,LEICESTER,LE6 0DE
Number: | 06142099 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STANHOPE STREET,BIRMINGHAM,B12 0UZ
Number: | 11146268 |
Status: | ACTIVE |
Category: | Private Limited Company |