TATE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Notification of Luke Tate as a person with significant control on 2021-11-30

View Document

09/12/219 December 2021 Change of details for Mr Michael Keith Tate as a person with significant control on 2021-11-30

View Document

09/12/219 December 2021 Notification of Helen Tate as a person with significant control on 2021-11-30

View Document

11/10/2111 October 2021 Director's details changed for Holly Tate on 2021-10-08

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACK TATE / 15/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH TATE / 15/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KEITH TATE / 15/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TATE / 15/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUKE TATE / 15/06/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY TATE / 16/01/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY TATE / 16/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041835290001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041835290002

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 ALTER MEM AND ARTS 01/10/2013

View Document

14/05/1414 May 2014 31/10/13 STATEMENT OF CAPITAL GBP 252

View Document

01/05/141 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041835290001

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM COPYHOLD FARM CARR HOUSE LANE WRIGHTINGTON WIGAN LANCASHIRE WN6 9SJ

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED TATE HESKETH LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

12/03/1312 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED JACK TATE

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED LUKE TATE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED HOLLY TATE

View Document

19/04/1119 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/03/05; NO CHANGE OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED TATE DECORATORS LIMITED CERTIFICATE ISSUED ON 24/02/04

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 26 PEMBERTON ROAD WINSTANLEY WIGAN LANCASHIRE WN3 6DA

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: COBURG HOUSE 69-71 MARKET STREET ATHERTON MANCHESTER M46 0DA

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 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