R. TINDALL (FABRICATORS) HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewSatisfaction of charge 079666520006 in full

View Document

29/07/2529 July 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-27 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/03/2525 March 2025 Registration of charge 079666520007, created on 2025-03-19

View Document

19/03/2519 March 2025 Current accounting period extended from 2025-04-29 to 2025-04-30

View Document

10/02/2510 February 2025 Registration of charge 079666520005, created on 2025-02-07

View Document

10/02/2510 February 2025 Registration of charge 079666520006, created on 2025-02-07

View Document

10/02/2510 February 2025 Registration of charge 079666520004, created on 2025-02-07

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2024-04-29

View Document

19/12/2419 December 2024 Notification of J Yearn Property Investments Ltd as a person with significant control on 2024-09-03

View Document

18/12/2418 December 2024 Cessation of J Yearn Property Investments Ltd as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Notification of J Yearn Property Investments Ltd as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Notification of R Tindall Group Ltd as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Cessation of Joseph Barry Yearn as a person with significant control on 2024-09-02

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

20/04/2420 April 2024 Group of companies' accounts made up to 2023-04-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Joseph Barry Yearn on 2022-09-07

View Document

28/02/2328 February 2023 Change of details for Mr Joseph Barry Yearn as a person with significant control on 2022-09-07

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1922 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 20

View Document

22/07/1922 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 20

View Document

22/07/1922 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 20

View Document

19/07/1919 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH BARRY YEARN

View Document

26/06/1926 June 2019 CESSATION OF LINDA YEARN AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF BARRY YEARN AS A PSC

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY BARRY YEARN

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA YEARN

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY YEARN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JOSEPH BARRY YEARN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079666520002

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079666520001

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 SECOND FILING WITH MUD 27/02/15 FOR FORM AR01

View Document

10/09/1510 September 2015 12/02/15 STATEMENT OF CAPITAL GBP 250

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/09/1510 September 2015 12/02/15 STATEMENT OF CAPITAL GBP 250

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 SECRETARY APPOINTED BARRY YEARN

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS LINDA YEARN

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED BARRY YEARN

View Document

12/03/1312 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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