TAG WARRANTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Appointment of Mr Paul Michael Watson as a director on 2025-07-01 |
| 15/08/2515 August 2025 | Notification of Paul Michael Watson as a person with significant control on 2025-06-01 |
| 15/08/2515 August 2025 | Termination of appointment of Samuel Charles Watson as a director on 2025-08-01 |
| 15/08/2515 August 2025 | Termination of appointment of Mark George King as a director on 2025-07-01 |
| 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 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-09 with updates |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Change of details for Mr Stuart James Hillyard as a person with significant control on 2023-12-08 |
| 23/01/2423 January 2024 | Change of details for Mr Stuart James Hillyard as a person with significant control on 2023-12-08 |
| 23/01/2423 January 2024 | Director's details changed for Mr Stuart James Hillyard on 2023-12-08 |
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-27 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 05/01/225 January 2022 | Director's details changed for Mr Guy William Warman on 2020-03-31 |
| 05/01/225 January 2022 | Appointment of Mr Stuart James Hillyard as a director on 2022-01-01 |
| 05/01/225 January 2022 | Change of details for Mr Guy William Warman as a person with significant control on 2020-03-31 |
| 29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/09/2022 September 2020 | PREVSHO FROM 29/08/2020 TO 31/03/2020 |
| 22/09/2022 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 29/08/1929 August 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | PREVSHO FROM 30/08/2018 TO 29/08/2018 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 11/04/1911 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM WARMAN / 11/04/2019 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | PREVSHO FROM 31/08/2017 TO 30/08/2017 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 10/05/1610 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM WARMAN / 11/11/2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 13/05/1513 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080084430001 |
| 14/01/1514 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 14/01/1514 January 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 150 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 11/04/1411 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP UNITED KINGDOM |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 22/04/1322 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 12/12/1212 December 2012 | 12/12/12 STATEMENT OF CAPITAL GBP 200 |
| 11/12/1211 December 2012 | VARYING SHARE RIGHTS AND NAMES |
| 04/04/124 April 2012 | CURREXT FROM 31/03/2013 TO 31/08/2013 |
| 27/03/1227 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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