TARRANT & ROBERTSON (PETERSFIELD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Cancellation of shares. Statement of capital on 2024-12-11 |
17/07/2517 July 2025 New | Purchase of own shares. |
11/04/2511 April 2025 | Appointment of Harrison Wilde as a director on 2025-04-11 |
03/04/253 April 2025 | Termination of appointment of Marcus James Aurelius Dugan as a director on 2024-12-11 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with updates |
18/01/2318 January 2023 | Director's details changed for Mr Andrew James Beecheno on 2023-01-18 |
18/01/2318 January 2023 | Registered office address changed from 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Marcus James Aurelius Dugan on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Mr Andrew James Beecheno as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Mr Marcus James Aurelius Dugan as a person with significant control on 2023-01-18 |
09/01/239 January 2023 | Secretary's details changed for Andrew Beecheno on 2022-10-21 |
06/01/236 January 2023 | Director's details changed for Marcus James Aurelius Dugan on 2022-10-21 |
06/01/236 January 2023 | Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2023-01-06 |
06/01/236 January 2023 | Director's details changed for Mr Andrew James Beecheno on 2022-10-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BEECHENO / 16/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR ANDREW JAMES BEECHENO |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR TARRANT & ROBERTSON LIMITED |
31/01/1331 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
27/04/1127 April 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
15/02/1115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/01/117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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