ANDREW TAMBLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

05/01/255 January 2025 Change of details for Mr Andrew Tamblin as a person with significant control on 2016-04-06

View Document

29/12/2429 December 2024 Notification of Karen Tamblin as a person with significant control on 2018-12-18

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MRS KAREN TAMBLIN

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/04/163 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAMBLIN / 28/03/2010

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED HOLLYHERON LTD CERTIFICATE ISSUED ON 26/04/06

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

03/04/063 April 2006

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 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