GEORGE TARRATT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of David Steven Watt as a director on 2025-05-07

View Document

28/02/2528 February 2025 Accounts for a medium company made up to 2024-05-31

View Document

27/02/2527 February 2025 Registered office address changed from 23-25 Market Street Leicester Leicestershire LE1 6DN to 22-24 Market Street Leicester LE1 6DP on 2025-02-27

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

13/01/2313 January 2023 Full accounts made up to 2022-05-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Appointment of Mr Thomas Henry Crookenden as a secretary on 2021-06-01

View Document

28/06/2128 June 2021 Termination of appointment of Charles Edward Pragnell as a secretary on 2021-06-01

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PRAGNELL LIMITED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1427 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN PRAGNELL / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN ASH / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN WATT / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADCOCK / 05/07/2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 05/07/2013

View Document

22/03/1322 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADCOCK / 22/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADCOCK / 22/03/2013

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADCOCK / 03/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADCOCK / 03/02/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 16/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 16/12/2011

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR CHARLES EDWARD PRAGNELL

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR GRAHAM ADCOCK

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN ASH / 10/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN ASH / 18/10/2010

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN WATT / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN PRAGNELL / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN ASH / 01/01/2010

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY APPOINTED CHARLES EDWARD PRAGNELL

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER TARRATT

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MARCUS JOHN ASH

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 21 MARKET STREET LEICESTER LEICESTERSHIRE LE1 6DG

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/08/013 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 COMPANY NAME CHANGED BROOMCO (1056) LIMITED CERTIFICATE ISSUED ON 23/04/96

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/04/9621 April 1996 REGISTERED OFFICE CHANGED ON 21/04/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information