About

Registered Number: 05099875
Date of Incorporation: 13/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7-20 William Henry Street, Aston, Birmingham, B7 5ER

 

Taroni's of Birmingham Ltd was registered on 13 April 2004 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 30 April 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AA - Annual Accounts 15 February 2010
395 - Particulars of a mortgage or charge 07 July 2009
363a - Annual Return 15 April 2009
395 - Particulars of a mortgage or charge 07 January 2009
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
363a - Annual Return 16 June 2008
395 - Particulars of a mortgage or charge 15 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 09 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
225 - Change of Accounting Reference Date 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2020 Outstanding

N/A

Legal charge 06 July 2009 Outstanding

N/A

Legal charge 02 January 2009 Outstanding

N/A

Debenture 07 May 2008 Outstanding

N/A

Debenture 02 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.