R. TINDALL (FABRICATORS) 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 010091760005 in full

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

25/03/2525 March 2025 Registration of charge 010091760006, 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 010091760005, created on 2025-02-07

View Document

10/02/2510 February 2025 Registration of charge 010091760004, created on 2025-02-07

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-29

View Document

04/09/244 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 R. Tindall (Fabricators) Holdings Ltd as a person with significant control on 2024-09-02

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

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

View Accounts

05/04/245 April 2024 Full accounts made up to 2023-04-29

View Document

01/03/241 March 2024 Appointment of Mr Aaron Khan as a director on 2024-03-01

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

30/01/2430 January 2024 Director's details changed for Mr Joseph Barry Yearn on 2022-09-07

View Document

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

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Lee Lawton as a director on 2023-02-10

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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Registration of charge 010091760003, created on 2021-10-26

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

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

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED MR LEE LAWTON

View Document

21/09/1821 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

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

View Accounts

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

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY YEARN / 13/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA YEARN / 13/04/2015

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY YEARN / 13/04/2015

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

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

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

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

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MONTGOMERY

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY YEARN / 26/05/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA YEARN / 30/04/2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MRS LINDA YEARN

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: SUN IRON WORKS WARD STREET CHADDERTON OLDHAM LANCASHIRE OL9 9EX

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: OSBOURNE INDUSTRIAL ESTATE WADDINGTON STREET OLDHAM LANCASHIRE OL9 6QQ

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: 795 RIPPONDEN ROAD MOORSIDE OLDHAM LANCASHIRE OL1 4SQ

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 SECT 252,386,366A 12/02/91

View Document

10/10/9010 October 1990 SECT 366A 04/09/90

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/11/889 November 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 1 WALDEN AVE MOORSIDE OLDHAM

View Document

13/11/8713 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/10/862 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/04/7127 April 1971 CERTIFICATE OF INCORPORATION

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