TAMESIDE CARAVAN AND STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/02/2519 February 2025 Notification of Mark Lee Bradwell as a person with significant control on 2025-02-10

View Document

19/02/2519 February 2025 Appointment of Mr Mark Lee Bradwell as a director on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Mark Brandon Buckley as a director on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 65 Park Road Dukinfield Cheshire SK16 5LX to Tameside Caravan & Storage Tame Street Stalybridge SK15 1st on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Cessation of Mark Brandon Buckley as a person with significant control on 2025-02-10

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

18/01/2218 January 2022 Change of details for Mr Mark Brandon Buckley as a person with significant control on 2021-10-05

View Document

18/01/2218 January 2022 Cessation of James Coffey as a person with significant control on 2021-10-05

View Document

09/12/219 December 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

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

View Accounts

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM TAME STREET STALYBRIDGE CHESHIRE SK15 1ST ENGLAND

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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