TINKER BROOK FOLD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

28/02/2528 February 2025 Secretary's details changed for Hml Hml Company Secretary Services on 2025-02-16

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

03/09/243 September 2024 Secretary's details changed for Hml Hml Company Secretary Services on 2024-08-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED BENJAMIN CONWAY

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GUTHRIE

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 16/08/15 NO MEMBER LIST

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 16/08/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH UNITED KINGDOM

View Document

15/05/1415 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COATES / 02/05/2014

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O PR GIBBS & CO LIMITED 85-87 MARKET STREET WESTHOUGHTON BOLTON BL5 3AA UNITED KINGDOM

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

05/11/135 November 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY P R GIBBS & CO LIMITED

View Document

11/09/1311 September 2013 16/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 16/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 16/08/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD GIBBS / 16/08/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 16/08/10 NO MEMBER LIST

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P R GIBBS & CO LIMITED / 16/08/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / P R GIBBS & CO LIMITED / 05/06/2009

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 16/08/09

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM THE OLD SURGERY 108 MARKET STREET WESTHOUGHTON BOLTON GREATER MANCHESTER BL5 3AZ

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MARREN

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN O'SULLIVAN

View Document

02/07/082 July 2008 SECRETARY APPOINTED P R GIBBS & CO LIMITED

View Document

02/07/082 July 2008 DIRECTOR APPOINTED PHILIP RICHARD GIBBS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM C/O ELITE HOMES REDWOOD HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOW MERSEYSIDE WA12 0HT

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: REDWOOD HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 16/08/05

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: CEDAR HOUSE WOODLANDS PARK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0HR

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 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