TENTS AND EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

03/04/253 April 2025 Cessation of Peter Stanley Monk Newell as a person with significant control on 2025-03-01

View Document

03/04/253 April 2025 Change of details for Benjamin Robert Monk Newell as a person with significant control on 2025-03-01

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/11/2321 November 2023 Notification of Peter Stanley Monk Newell as a person with significant control on 2023-11-21

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN NEWELL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM AMERICA FARM GLYNDWR ROAD NERCWYS MOLD FLINTSHIRE CH7 4AU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROBERT MONK NEWELL

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/07/1630 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/07/139 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/07/1219 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/07/1129 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ROBERT MONK NEWELL / 16/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY MONK NEWELL / 16/06/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: QUEENS LANE BROMFIELD INDUSTRIAL ESTATE MOLD FLINTSHIRE CH7 1XB

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/10/9513 October 1995 £ NC 5000/15000 04/09/95

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 04/09/95

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company