W R & P J TANN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TANN / 02/06/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TANN / 20/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 25/05/14 NO CHANGES

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JANET TANN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR FREDA TANN

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 7 QUEEN STREET NORWICH NORFOLK NR2 4ST

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 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