TAG WARRANTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Appointment of Mr Paul Michael Watson as a director on 2025-07-01

View Document

15/08/2515 August 2025 Notification of Paul Michael Watson as a person with significant control on 2025-06-01

View Document

15/08/2515 August 2025 Termination of appointment of Samuel Charles Watson as a director on 2025-08-01

View Document

15/08/2515 August 2025 Termination of appointment of Mark George King as a director on 2025-07-01

View Document

14/03/2514 March 2025 Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to The Barn Huncote Road Croft Leicester LE9 3GT on 2025-03-14

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Change of details for Mr Stuart James Hillyard as a person with significant control on 2023-12-08

View Document

23/01/2423 January 2024 Change of details for Mr Stuart James Hillyard as a person with significant control on 2023-12-08

View Document

23/01/2423 January 2024 Director's details changed for Mr Stuart James Hillyard on 2023-12-08

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Director's details changed for Mr Guy William Warman on 2020-03-31

View Document

05/01/225 January 2022 Appointment of Mr Stuart James Hillyard as a director on 2022-01-01

View Document

05/01/225 January 2022 Change of details for Mr Guy William Warman as a person with significant control on 2020-03-31

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 PREVSHO FROM 29/08/2020 TO 31/03/2020

View Document

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM WARMAN / 11/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM WARMAN / 11/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080084430001

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 150

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 200

View Document

11/12/1211 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/124 April 2012 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

27/03/1227 March 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