Great Barr Tanning Centre Ltd was registered on 04 February 2003 with its registered office in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. The company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAHEY, Edard | 02 July 2020 | - | 1 |
FAMEY, Edward | 04 February 2003 | 23 March 2003 | 1 |
RACE, Denise | 04 February 2003 | 07 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAHEY, Eddie | 07 September 2005 | 01 January 2014 | 1 |
FAHEY, Tracy Kevina | 23 March 2003 | 07 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
AP01 - Appointment of director | 02 July 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 21 January 2014 | |
TM02 - Termination of appointment of secretary | 21 January 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 07 June 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 04 September 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 02 October 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 08 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 27 February 2004 | |
225 - Change of Accounting Reference Date | 11 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
NEWINC - New incorporation documents | 04 February 2003 |