TATE FARRIERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

18/10/2418 October 2024 Cessation of Richard Harvey Tate as a person with significant control on 2024-10-17

View Document

16/10/2416 October 2024 Second filing of Confirmation Statement dated 2016-10-26

View Document

15/10/2415 October 2024 Notification of Richard Harvey Tate as a person with significant control on 2016-10-26

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

03/11/233 November 2023 Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to Suite 1 Aireside House Royd Ings Avenue Keighley BD21 4BZ on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Richard Harvey Tate on 2023-10-02

View Document

03/11/233 November 2023 Change of details for Mr Richard Harvey Tate as a person with significant control on 2023-10-02

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CESSATION OF CAROLYN LOUISE TATE AS A PSC

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN TATE

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HARVEY TATE / 25/10/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY CAROLYN TATE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 26/10/16 Statement of Capital gbp 100

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 25 WESTGATE OTLEY WEST YORKSHIRE LS21 3AT

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LOUISE TATE / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARVEY TATE / 19/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 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