J. PETER TANSWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewChange of details for a person with significant control

View Document

07/10/257 October 2025 NewRegistered office address changed from 6 High Street Blakesley Towcester Northamptonshire NN12 8RE to 62 Acomb Street Manchester M15 6FQ on 2025-10-07

View Document

07/10/257 October 2025 NewDirector's details changed for Mr David Peter Tanswell on 2025-10-07

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

16/07/2416 July 2024 Change of details for Mr David Peter Tanswell as a person with significant control on 2024-02-21

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Director's details changed for Mr David Peter Tanswell on 2024-02-21

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

12/09/2212 September 2022 Registration of charge 008206870009, created on 2022-09-08

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

04/12/204 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

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

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY MIRIAM TANSWELL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MIRIAM TANSWELL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

13/08/1913 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008206870007

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

02/06/172 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TANSWELL

View Document

14/10/1614 October 2016 31/01/16 UNAUDITED ABRIDGED

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/05/1528 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008206870004

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008206870005

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008206870006

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008206870003

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008206870002

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED DAVID PETER TANSWELL

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/05/1122 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER TANSWELL / 17/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM GRACE TANSWELL / 17/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM GRACE TANSWELL / 17/05/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/06/036 June 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/06/036 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/06/011 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/06/006 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/05/9831 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/07/9510 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 17/05/93; CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/06/928 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 17/05/92; CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 RETURN MADE UP TO 10/09/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

24/09/6424 September 1964 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