About

Registered Number: 04700878
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 138 High Street, Crediton, Devon, EX17 3DX,

 

Having been setup in 2003, Tanner & Bruce Ltd has its registered office in Devon. Tanner, William Francis is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANNER, William Francis 18 March 2003 24 April 2012 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 28 March 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 January 2011
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 22 October 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.