CARRUTHERS TANNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to C/O Evans Entwistle Office 12a Equinox South, Great Park Road Bradley Stoke Bristol BS32 4QL on 2024-10-16

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Statement of capital on 2023-11-01

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Lettice Ruth Tanner as a director on 2021-12-24

View Document

26/01/2226 January 2022 Cessation of Lettice Ruth Tanner as a person with significant control on 2021-12-24

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW LAUDER CARRUTHERS / 30/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 82 HOTWELL ROAD BRISTOL BS8 4UB

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

23/05/1623 May 2016 01/02/16 STATEMENT OF CAPITAL GBP 200

View Document

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MISS LETTICE RUTH TANNER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 COMPANY NAME CHANGED BEN CARRUTHERS LIMITED CERTIFICATE ISSUED ON 19/01/16

View Document

19/01/1619 January 2016 COMPANY NAME CHANGED BEN CARRUTHERS LIMITED
CERTIFICATE ISSUED ON 19/01/16

View Document

14/12/1514 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company