About

Registered Number: 03288047
Date of Incorporation: 05/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 35, Breach Lane, Earl Shilton, Leicestershire, LE9 7FB

 

C.J. Tallis Ltd was registered on 05 December 1996 and are based in Leicestershire. We do not know the number of employees at the company. This business has 3 directors listed as Tallis, Clive Joseph, Tallis, Pauline Mary, Tallis, Richard Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALLIS, Clive Joseph 05 December 1996 - 1
TALLIS, Pauline Mary 05 December 1996 - 1
TALLIS, Richard Graham 01 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 12 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 14 January 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 24 October 2002
AAMD - Amended Accounts 06 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
NEWINC - New incorporation documents 05 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.