TADCASTER ALBION 2010 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Micro company accounts made up to 2024-05-31 |
16/11/2416 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Appointment of Mr Robin Lester Derry as a director on 2024-05-14 |
14/05/2414 May 2024 | Appointment of Mr Mike Robinson as a director on 2024-05-14 |
14/05/2414 May 2024 | Appointment of Mrs Victoria Mills as a director on 2024-05-14 |
17/03/2417 March 2024 | Termination of appointment of David Robert Lloyd as a director on 2024-03-17 |
17/03/2417 March 2024 | Termination of appointment of Adrian Thompson as a director on 2024-03-17 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
18/02/2418 February 2024 | Termination of appointment of Garry Plant as a director on 2024-02-18 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
14/10/2314 October 2023 | Appointment of Mr Garry Plant as a director on 2023-10-11 |
12/10/2312 October 2023 | Appointment of Mr Adrian Thompson as a director on 2023-10-11 |
12/10/2312 October 2023 | Appointment of Mr Justin Johnson as a director on 2023-10-11 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Cessation of James Ian Gore as a person with significant control on 2023-04-30 |
28/05/2328 May 2023 | Termination of appointment of Raphael Benjamin Mordo as a director on 2023-05-28 |
28/05/2328 May 2023 | Termination of appointment of Kent Andrew Mayall as a director on 2023-05-28 |
28/05/2328 May 2023 | Termination of appointment of Matthew John Gore as a director on 2023-05-28 |
28/05/2328 May 2023 | Termination of appointment of James Ian Gore as a director on 2023-05-28 |
28/05/2328 May 2023 | Notification of a person with significant control statement |
28/05/2328 May 2023 | Cessation of Kent Andrew Mayall as a person with significant control on 2023-04-30 |
28/05/2328 May 2023 | Cessation of Matthew John Gore as a person with significant control on 2023-04-30 |
12/02/2312 February 2023 | Micro company accounts made up to 2022-05-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR RAPHAEL BENJAMIN MORDO |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR MATTHEW JOHN GORE |
14/03/1914 March 2019 | CESSATION OF DAVID ROBERT LLOYD AS A PSC |
14/03/1914 March 2019 | CESSATION OF ANDREW GORDON CHARLESWORTH AS A PSC |
14/03/1914 March 2019 | CESSATION OF KEVIN LESTER DERRY AS A PSC |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN GORE |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENT ANDREW MAYALL |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAN GORE |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR JAMES IAN GORE |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR KENT ANDREW MAYALL |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT LLOYD |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LESTER DERRY |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GORDON CHARLESWORTH |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES GORE |
18/08/1718 August 2017 | DIRECTOR APPOINTED MR ANDREW GORDON CHARLESWORTH |
18/08/1718 August 2017 | DIRECTOR APPOINTED MR DAVID ROBERT LLOYD |
18/08/1718 August 2017 | DIRECTOR APPOINTED MR KEVIN LESTER DERRY |
18/08/1718 August 2017 | CESSATION OF KENT ANDREW MAYALL AS A PSC |
18/08/1718 August 2017 | CESSATION OF JAMES IAN GORE AS A PSC |
18/08/1718 August 2017 | CESSATION OF MATTHEW JOHN GORE AS A PSC |
18/08/1718 August 2017 | CESSATION OF I2I SPORTS LIMITED AS A PSC |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KENT MAYALL |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR NATALIE KEATING |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORE |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GORE |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DIANE BARROW |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/09/1612 September 2016 | DIRECTOR APPOINTED MR DANIEL STEVEN GORE |
31/08/1631 August 2016 | DIRECTOR APPOINTED MRS DIANE LESLEY BARROW |
26/08/1626 August 2016 | DIRECTOR APPOINTED MRS NATALIE MARY KEATING |
26/08/1626 August 2016 | SECRETARY APPOINTED MR IAN MICHAEL NOTTINGHAM |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/11/1525 November 2015 | 28/10/15 NO MEMBER LIST |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/11/1427 November 2014 | 28/10/14 NO MEMBER LIST |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/11/137 November 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES HAMILTON |
07/11/137 November 2013 | DIRECTOR APPOINTED MR MATTHEW JOHN GORE |
07/11/137 November 2013 | DIRECTOR APPOINTED MR KENT ANDREW MAYALL |
07/11/137 November 2013 | DIRECTOR APPOINTED MR JAMES IAN GORE |
07/11/137 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON |
07/11/137 November 2013 | 28/10/13 NO MEMBER LIST |
19/08/1319 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NORTHFIELD |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/10/1230 October 2012 | 28/10/12 NO MEMBER LIST |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/01/1220 January 2012 | PREVSHO FROM 31/10/2011 TO 31/05/2011 |
14/11/1114 November 2011 | 28/10/11 NO MEMBER LIST |
28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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