TARANTO LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

17/05/2417 May 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Richard Kenneth Morton as a director on 2023-10-19

View Document

23/07/2323 July 2023 Termination of appointment of Niall Woods as a director on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-10-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/02/198 February 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

16/09/1616 September 2016 SUB-DIVISION 24/08/16

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/01/1626 January 2016 27/07/15 STATEMENT OF CAPITAL GBP 201

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR DAVID MCCARTNEY

View Document

27/10/1527 October 2015 COMPANY NAME CHANGED BULLIVANT TARANTO LIMITED CERTIFICATE ISSUED ON 27/10/15

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0554340003

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS BULLIVANT / 17/02/2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL WOODS / 17/02/2014

View Document

17/02/1417 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

12/12/1312 December 2013 THE COMPANY HEREBY APPROVES A DEED OF NOVATION, A DEED OF WAIVER, A FACILITY LETTER, A SECURED GUARANTEE, A DEED OF POSTPONEMENT; DOCUMENTS WILL PROMOTE THE SUCCESS OF THE COMPANY 22/11/2013

View Document

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR ADRIAN SCULLION

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR JOHN STENSON

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN LILLEY

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY ALAN LILLEY

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

19/07/1119 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BULLIVANT / 07/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN LILLEY / 07/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL WOODS / 07/06/2010

View Document

23/08/0923 August 2009 31/10/08 ANNUAL ACCTS

View Document

17/06/0917 June 2009 07/06/09 ANNUAL RETURN SHUTTLE

View Document

27/02/0927 February 2009 CHANGE IN SIT REG ADD

View Document

05/09/085 September 2008 31/10/07 ANNUAL ACCTS

View Document

08/07/088 July 2008 CHANGE OF DIRS/SEC

View Document

08/07/088 July 2008 CHANGE OF DIRS/SEC

View Document

07/07/087 July 2008 07/06/08 ANNUAL RETURN SHUTTLE

View Document

18/02/0818 February 2008 SPECIAL/EXTRA RESOLUTION

View Document

05/12/075 December 2007 CHANGE OF DIRS/SEC

View Document

06/09/076 September 2007 31/10/06 ANNUAL ACCTS

View Document

04/09/074 September 2007 CHANGE OF ARD

View Document

26/06/0726 June 2007 07/06/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 31/01/06 ANNUAL ACCTS

View Document

04/08/064 August 2006 07/06/06 ANNUAL RETURN SHUTTLE

View Document

07/07/067 July 2006 CHANGE OF DIRS/SEC

View Document

05/07/065 July 2006 CHANGE OF ARD

View Document

22/05/0622 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

22/05/0622 May 2006 CHANGE OF DIRS/SEC

View Document

16/05/0616 May 2006 PARS RE MORTAGE

View Document

27/10/0527 October 2005 CHANGE IN SIT REG ADD

View Document

21/07/0521 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

21/07/0521 July 2005 UPDATED MEM AND ARTS

View Document

19/07/0519 July 2005 UPDATED MEM AND ARTS

View Document

19/07/0519 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

19/07/0519 July 2005 NOT OF INCR IN NOM CAP

View Document

19/07/0519 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

19/07/0519 July 2005 CHANGE OF DIRS/SEC

View Document

19/07/0519 July 2005 CHANGE OF DIRS/SEC

View Document

19/07/0519 July 2005 CHANGE IN SIT REG ADD

View Document

07/07/057 July 2005 PARS RE MORTAGE

View Document

30/06/0530 June 2005 CERT CHANGE

View Document

30/06/0530 June 2005 RESOLUTION TO CHANGE NAME

View Document

07/06/057 June 2005 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