(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed tarrant & robertson t/a winkworth LTDcertificate issued on 31/10/22
filed on: 31st, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 30th September 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 30th September 2021 secretary's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 12th December 2018 to 99 West Street Farnham Surrey GU9 7EN
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060291300001, created on 5th May 2016
filed on: 9th, May 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed tarrant and robertson LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 4 High Street Alton Hampshire GU34 1BU on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(8 pages)
|
(SH19) Statement of Capital on 2nd February 2012: 520.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 30th, January 2012
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 20/01/12
filed on: 30th, January 2012
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 30th, January 2012
| capital
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2010
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2009
filed on: 28th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 20th February 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 31st July 2008 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 31st July 2008 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 18th February 2008 with complete member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 18th February 2008 with complete member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, May 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, May 2007
| resolution
|
Free Download
(13 pages)
|
(88(2)R) Alloted 51999 shares on 8th March 2007. Value of each share 1 £, total number of shares: 52000.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 28th March 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th March 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 51999 shares on 8th March 2007. Value of each share 1 £, total number of shares: 52000.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(17 pages)
|