TANKS FOR EVERYTHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to C/O Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT on 2025-04-24 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
29/09/2329 September 2023 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to St Brandon's House 29 Great George Street Bristol BS1 5QT on 2023-09-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
04/10/204 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN MARY JONES |
08/11/178 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ADAM JONES |
08/11/178 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/11/159 November 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
09/11/159 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIOBHAN MARY JONES / 10/01/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE |
31/10/1431 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/10/1316 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/03/1318 March 2013 | PREVSHO FROM 30/09/2012 TO 30/06/2012 |
22/10/1222 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/10/115 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN O NEILL / 05/06/2011 |
05/10/115 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN O NEILL / 05/06/2011 |
05/10/115 October 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN O`NEIL / 29/09/2010 |
24/11/1024 November 2010 | SAIL ADDRESS CREATED |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN O`NEIL / 29/09/2010 |
24/11/1024 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
24/11/1024 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JONES / 29/09/2010 |
29/06/1029 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
30/09/0930 September 2009 | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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