- Company Overview for TANYGROES CAR DISMANTLERS LIMITED (05431389)
- Filing history for TANYGROES CAR DISMANTLERS LIMITED (05431389)
- People for TANYGROES CAR DISMANTLERS LIMITED (05431389)
- Charges for TANYGROES CAR DISMANTLERS LIMITED (05431389)
- More for TANYGROES CAR DISMANTLERS LIMITED (05431389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from Broyan House Priory Street Cardigan SA43 1BZ on 20 March 2012 | |
26 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Ronald James on 1 October 2009 | |
22 Apr 2010 | CH01 | Director's details changed for Stuart Warren Dunseath on 1 October 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
25 Apr 2008 | 363a | Return made up to 21/04/08; full list of members | |
03 Aug 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
01 Jun 2007 | 363a | Return made up to 21/04/07; full list of members | |
13 Oct 2006 | 225 | Accounting reference date extended from 30/04/06 to 31/07/06 | |
17 May 2006 | 363a | Return made up to 21/04/06; full list of members | |
17 May 2006 | 88(2)R | Ad 30/04/05--------- £ si 1@1=1 £ ic 2/3 | |
27 Oct 2005 | 395 | Particulars of mortgage/charge | |
07 Jun 2005 | 395 | Particulars of mortgage/charge | |
21 Apr 2005 | 288b | Secretary resigned | |
21 Apr 2005 | NEWINC | Incorporation |