TANEBERROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 CESSATION OF MARY LASCELLES AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LOUISE LASCELLES

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LASCELLES

View Document

03/08/173 August 2017 CESSATION OF MARY LOUISE LASCELLES AS A PSC

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM THE OLD GARAGE PETERVILLE ST. AGNES CORNWALL TR5 0QU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/09/154 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY MARCUS LASCELLES

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LASCELLES

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, SECRETARY MARY LASCELLES

View Document

19/10/1319 October 2013 SECRETARY APPOINTED MR MARCUS PETER LASCELLES

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MRS MARY LOUISE LASCELLES

View Document

19/10/1319 October 2013 REGISTERED OFFICE CHANGED ON 19/10/2013 FROM C/O WILLS BINGLEY ST DENYS HOUSE 22 EAST HILL ST. AUSTELL CORNWALL PL25 4TR UNITED KINGDOM

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES LASCELLES / 28/07/2013

View Document

16/08/1316 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY LASCELLES / 01/01/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LASCELLES / 01/01/2010

View Document

21/09/1021 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM THE OLD COUNTHOUSE WAREHOUSE WHEAL KITTY ST AGNES TR5 0RE

View Document

22/12/0922 December 2009 Annual return made up to 28 July 2008 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

16/11/0716 November 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/09/0413 September 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

09/10/989 October 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

28/07/9428 July 1994 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