TADCASTER ALBION 2010 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Appointment of Mr Robin Lester Derry as a director on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mr Mike Robinson as a director on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mrs Victoria Mills as a director on 2024-05-14

View Document

17/03/2417 March 2024 Termination of appointment of David Robert Lloyd as a director on 2024-03-17

View Document

17/03/2417 March 2024 Termination of appointment of Adrian Thompson as a director on 2024-03-17

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/02/2418 February 2024 Termination of appointment of Garry Plant as a director on 2024-02-18

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

14/10/2314 October 2023 Appointment of Mr Garry Plant as a director on 2023-10-11

View Document

12/10/2312 October 2023 Appointment of Mr Adrian Thompson as a director on 2023-10-11

View Document

12/10/2312 October 2023 Appointment of Mr Justin Johnson as a director on 2023-10-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Cessation of James Ian Gore as a person with significant control on 2023-04-30

View Document

28/05/2328 May 2023 Termination of appointment of Raphael Benjamin Mordo as a director on 2023-05-28

View Document

28/05/2328 May 2023 Termination of appointment of Kent Andrew Mayall as a director on 2023-05-28

View Document

28/05/2328 May 2023 Termination of appointment of Matthew John Gore as a director on 2023-05-28

View Document

28/05/2328 May 2023 Termination of appointment of James Ian Gore as a director on 2023-05-28

View Document

28/05/2328 May 2023 Notification of a person with significant control statement

View Document

28/05/2328 May 2023 Cessation of Kent Andrew Mayall as a person with significant control on 2023-04-30

View Document

28/05/2328 May 2023 Cessation of Matthew John Gore as a person with significant control on 2023-04-30

View Document

12/02/2312 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MR RAPHAEL BENJAMIN MORDO

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MATTHEW JOHN GORE

View Document

14/03/1914 March 2019 CESSATION OF DAVID ROBERT LLOYD AS A PSC

View Document

14/03/1914 March 2019 CESSATION OF ANDREW GORDON CHARLESWORTH AS A PSC

View Document

14/03/1914 March 2019 CESSATION OF KEVIN LESTER DERRY AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN GORE

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENT ANDREW MAYALL

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAN GORE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JAMES IAN GORE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR KENT ANDREW MAYALL

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT LLOYD

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LESTER DERRY

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GORDON CHARLESWORTH

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES GORE

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR ANDREW GORDON CHARLESWORTH

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT LLOYD

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR KEVIN LESTER DERRY

View Document

18/08/1718 August 2017 CESSATION OF KENT ANDREW MAYALL AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF JAMES IAN GORE AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF MATTHEW JOHN GORE AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF I2I SPORTS LIMITED AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENT MAYALL

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE KEATING

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORE

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GORE

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE BARROW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DANIEL STEVEN GORE

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS DIANE LESLEY BARROW

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS NATALIE MARY KEATING

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR IAN MICHAEL NOTTINGHAM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/11/1525 November 2015 28/10/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/11/1427 November 2014 28/10/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES HAMILTON

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MATTHEW JOHN GORE

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR KENT ANDREW MAYALL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR JAMES IAN GORE

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON

View Document

07/11/137 November 2013 28/10/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NORTHFIELD

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 28/10/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 PREVSHO FROM 31/10/2011 TO 31/05/2011

View Document

14/11/1114 November 2011 28/10/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information