BEN TARLTON LTD

Osborne House Osborne House, Ashford, TW15 3QN, Middlesex, England
StatusACTIVE
Company No.08343975
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

BEN TARLTON LTD is an active private limited company with number 08343975. It was incorporated 11 years, 4 months, 14 days ago, on 02 January 2013. The company address is Osborne House Osborne House, Ashford, TW15 3QN, Middlesex, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benedict James Tarlton

Change date: 2022-05-11

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: Mr Benedict James Tarlton

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: Mr Benedict James Tarlton

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-11

Psc name: Mr Benedict James Tarlton

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Jane Hill

Change date: 2022-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Jane Hill

Change date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-08

Officer name: Mr Benadict James Tarlton

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Jane Hill

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

New address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN

Change date: 2016-02-01

Old address: 25 the Green Southwick West Sussex BN42 4DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIDELITY PROPERTY MAINTENANCE LIMITED

1ST FLOOR COMMERCE HOUSE 1 RAVEN ROAD,LONDON,E18 1HB

Number:11229539
Status:ACTIVE
Category:Private Limited Company

IBIS INTERNATIONAL LTD

95 MORTIMER STREET,LONDON,W1W 7GB

Number:11367403
Status:ACTIVE
Category:Private Limited Company

P J MOTORSPORT & PERFORMANCE CENTRE LIMITED

UNIT 8 NEW CROSS INDUSTRIAL ESTATE,WOLVERHAMPTON,WV1 2RZ

Number:03767163
Status:ACTIVE
Category:Private Limited Company

REDHILL LONDON LIMITED

8 HIGH STREET,BRENTWOOD,CM14 4AB

Number:10031099
Status:ACTIVE
Category:Private Limited Company

THE ALARM GUYS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11943405
Status:ACTIVE
Category:Private Limited Company

THREE SPIRES ASSOCIATES LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:11023834
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