BRONZE AGE TANNING LIMITED

Hitchcock House Unit K Hitchcock House Unit K, Colnbrook, SL3 0DF, Slough, England
StatusACTIVE
Company No.04977806
CategoryPrivate Limited Company
Incorporated26 Nov 2003
Age20 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

BRONZE AGE TANNING LIMITED is an active private limited company with number 04977806. It was incorporated 20 years, 6 months, 23 days ago, on 26 November 2003. The company address is Hitchcock House Unit K Hitchcock House Unit K, Colnbrook, SL3 0DF, Slough, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Philip David Kent

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-23

Psc name: Mr Philip David Kent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2023

Action Date: 13 May 2023

Category: Address

Type: AD01

Old address: Hitchcock Unit K, Hitchcock House, 5-6 Horton Road Colnbrook Slough SL3 0DF England

Change date: 2023-05-13

New address: Hitchcock House Unit K 5-6 Horton Road Colnbrook Slough SL3 0DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: Hitchcock Unit K, Hitchcock House, 5-6 Horton Road Colnbrook Slough SL3 0DF

Old address: 1 Green Lane Gardens Hartley Wintney Hook Hampshire RG27 8UW

Change date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Halima Laker

Change date: 2009-11-24

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Kent

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halima Laker

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2009

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Halima Laker

Change date: 2009-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2009

Action Date: 21 Nov 2009

Category: Address

Type: AD01

Old address: 8 Westbury Gardens Farnham Surrey GU9 9RN

Change date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 21 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Kent

Change date: 2009-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Resolution

Date: 22 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKTON CAPITAL LP (SCOTLAND) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC295516
Status:ACTIVE
Category:Private Limited Company

CB SWIMMING LIMITED

103 LONGDOWN LANE SOUTH,EPSOM,KT17 4JJ

Number:07149735
Status:ACTIVE
Category:Private Limited Company

CCM ALLIANCE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007871
Status:ACTIVE
Category:Limited Partnership

CITYFAB UK LIMITED

178 SEVEN SISTERS ROAD,LONDON,N7 7PX

Number:09850850
Status:ACTIVE
Category:Private Limited Company

DATA MANN LIMITED

17 EDWARD ROAD,WALTHAMSTOW,E17 6PB

Number:09196587
Status:ACTIVE
Category:Private Limited Company

EXCEL SHOPPER LIMITED

BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:09828039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source