T & D GARRAN LIMITED
Status | ACTIVE |
Company No. | 07387975 |
Category | Private Limited Company |
Incorporated | 27 Sep 2010 |
Age | 13 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
T & D GARRAN LIMITED is an active private limited company with number 07387975. It was incorporated 13 years, 8 months, 10 days ago, on 27 September 2010. The company address is Solent House Solent House, Southampton, SO14 6UY.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change to a person with significant control
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-22
Psc name: Dr Vincent Chung Yiu Tang
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-22
Officer name: Dr Vincent Chung Yiu Tang
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sally Jane Deacon
Change date: 2018-11-22
Documents
Change to a person with significant control
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sally Jane Deacon
Change date: 2018-11-22
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-27
Psc name: Dr Vincent Chung Yiu Tang
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Vincent Chung Yiu Tang
Change date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Ms Sally Jane Deacon
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-01
Psc name: Dr Vincent Chung Yiu Tang
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Vincent Chung Yiu Tang
Change date: 2017-09-01
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sally Jane Deacon
Change date: 2017-09-01
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Ms Sally Jane Deacon
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Vincent Chung Yiu Tang
Change date: 2017-09-01
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 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: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Vincent Chung Yiu Tang
Change date: 2015-09-27
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sally Jane Deacon
Change date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-07
Old address: 21 Guildford Drive Chandlers Ford Eastleigh Hants SO53 3PR
New address: Solent House 107a Alma Road Southampton SO14 6UY
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 11 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 14 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Vincent Chung Yiu Tang
Change date: 2012-04-14
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 14 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sally Jane Deacon
Change date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 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: 14 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change account reference date company previous shortened
Date: 05 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-03-31
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Dr Vincent Chung Yiu Tang
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Jane Deacon
Change date: 2010-09-30
Documents
Some Companies
D & M PLUMBING, HEATING & MAINTENANCE LTD
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 10282421 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLAND HOUSE,HULL,HU1 2LD
Number: | 05750189 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WYKEHAM HILL,MIDDLESEX,HA9 9RZ
Number: | 04388311 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICK'S CLASSIC AND CUSTOM LIMITED
1 ROOKERY HOUSE THE STREET,FLEET,GU51 5RX
Number: | 10533372 |
Status: | ACTIVE |
Category: | Private Limited Company |
454 NORTH ROAD,DARLINGTON,DL1 3AF
Number: | 07350047 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 JUNCTION ROAD,LONDON,N9 7JU
Number: | 10996718 |
Status: | ACTIVE |
Category: | Private Limited Company |