TANYACO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

26/01/1526 January 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
19 WENTWORTH CRESCENT
LEEDS
WEST YORKSHIRE
LS17 7TW

View Document

12/05/1412 May 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD PAVEY

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEXTER ALLEN / 09/02/2010

View Document

14/05/1014 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM GORDONS RIVERSIDE WEST WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4AW

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED RONALD FRANK PAVEY

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER FOX

View Document

09/03/099 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/09/065 September 2006 � IC 100/90 13/07/06 � SR 10@1=10

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0624 March 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/02/068 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: G OFFICE CHANGED 05/10/04 THIRD FLOOR PARK ROW HOUSE 19-20 PARK ROW LEEDS WEST YORKSHIRE LS1 5JF

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0312 February 2003 RETURN MADE UP TO 09/02/03; CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 09/02/02; NO CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 7 GREEK STREET LEEDS YORKSHIRE LS1 5RR

View Document

27/02/0127 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/06/99

View Document

22/07/9922 July 1999 � IC 124/100 25/06/99 � SR 24@1=24

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 S386 DISP APP AUDS 06/03/95

View Document

13/03/9513 March 1995 S366A DISP HOLDING AGM 06/03/95

View Document

13/03/9513 March 1995 S252 DISP LAYING ACC 06/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

28/02/9528 February 1995 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information