GEORGE TANNER (BARHAM) LIMITED

Company Documents

DateDescription
23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/03/1622 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/03/1510 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/06/1313 June 2013 SAIL ADDRESS CREATED

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/04/125 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/03/1024 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/04/088 April 2008 COMPANY NAME CHANGED GEORGE TANNER (SKIP HIRE) LIMITED CERTIFICATE ISSUED ON 12/04/08

View Document

08/03/088 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/03/02; NO CHANGE OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/03/01; NO CHANGE OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS; AMEND

View Document

29/03/9529 March 1995 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS; AMEND

View Document

29/03/9529 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/04/916 April 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED GEORGE TANNER (CONSTRUCTION) LIM ITED CERTIFICATE ISSUED ON 31/07/90

View Document

14/11/8914 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED SADEEM LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 070889

View Document

17/07/8917 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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