TATTERSALL & SONS LIMITED
Status | ACTIVE |
Company No. | 04782493 |
Category | Private Limited Company |
Incorporated | 30 May 2003 |
Age | 20 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
TATTERSALL & SONS LIMITED is an active private limited company with number 04782493. It was incorporated 20 years, 11 months ago, on 30 May 2003. The company address is Well Garden Well Garden, Great Torrington, EX38 8AX, Devon.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne Tattersall
Notification date: 2023-04-17
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-04
Psc name: Mr Christopher Roger Romer Tattersall
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-08
Officer name: Christopher Romer Tattersall
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Norman
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Norman
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Certificate change of name company
Date: 21 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed huntshaw mill cider farm LIMITED\certificate issued on 21/03/13
Documents
Certificate change of name company
Date: 27 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tattersalls property management LIMITED\certificate issued on 27/11/12
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Old address: C/O Well Garden Well Garden Limers Hill Torrington Devon EX38 8AX England
Change date: 2012-11-23
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-23
Old address: 1 Castle Street Great Torrington Devon EX38 8EZ
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-12
Officer name: Susan Jacqueline Beresford
Documents
Change person secretary company with change date
Date: 12 Jun 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Jacqueline Beresford
Change date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Romer Tattersall
Change date: 2010-05-30
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Susan Jacqueline Beresford
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: 2 the pannier market great torrington devon EX38 8HD
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Legacy
Date: 24 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/06/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 10650968 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11944706 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001783 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 11570174 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 08626448 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREWS HOUSE 11 DALTON COURT,DARWEN,BB3 0DG
Number: | 07260126 |
Status: | ACTIVE |
Category: | Private Limited Company |