TANDEM GROUP TRADING LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mrs Kerry Ann Walker as a director on 2025-03-01

View Document

31/01/2531 January 2025 Termination of appointment of Philip Ratcliffe as a director on 2025-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of David Steven Rock as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of David Steven Rock as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mrs Gurvinder Kaur as a secretary on 2024-07-31

View Document

18/07/2418 July 2024 Appointment of Mr David Richard Poulter as a director on 2024-07-01

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Termination of appointment of John Bellamy as a director on 2023-12-31

View Document

21/11/2321 November 2023 Appointment of Mr Richard Gordon Hill as a director on 2023-11-21

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Mr Matthew Francis Rudd as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Charles William Howard Foulkes as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr David Steven Rock as a director on 2023-03-10

View Document

09/02/239 February 2023 Termination of appointment of Martin Paul Fisher as a director on 2023-02-08

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of James Charles Shears as a director on 2022-05-06

View Document

01/03/221 March 2022 Certificate of change of name

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017002020013

View Document

12/11/1512 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 SECOND FILING WITH MUD 21/10/13 FOR FORM AR01

View Document

16/12/1316 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 1800100

View Document

12/11/1312 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017002020012

View Document

20/11/1220 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

18/11/1118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/12/109 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/109 December 2010 ADOPT ARTICLES 29/11/2010

View Document

09/12/109 December 2010 RE SECT 175 CA 2006 29/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MERVYN KEENE

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR JAMES CHARLES SHEARS

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RATCLIFFE / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHARLES SHEARS / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURVINDER KAUR / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GRANT / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELLAMY / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN PETER JOHN KEENE / 16/11/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES SHEARS / 21/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 9A SOUTH STREET, CROWLAND, PETERBOROUGH, LINCOLNSHIRE, PE6 0AH

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/11/036 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: 35 TAMESIDE DRIVE, BIRMINGHAM, WEST MIDLANDS B35 7AG

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 AUDITOR'S RESIGNATION

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/06/039 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: OLD STATION ROAD, HAMPTON-IN-ARDEN, SOLIHULL, WEST MIDLANDS B92 OHA

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 NEW DIRECTOR APPOINTED

View Document

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

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

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

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

04/02/914 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: OLD STATION ROAD, HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS B92 OHB

View Document

30/05/9030 May 1990 COMPANY NAME CHANGED MV SPORT AND LEISURE LIMITED CERTIFICATE ISSUED ON 31/05/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: EARLSWOOD TRADING ESTATE, POOLHEAD LANE, EARLSWOOD, SOLIHULL, WEST MIDLANDS B94 5EN

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 COMPANY NAME CHANGED M.V. IMPORTS & EXPORTS LIMITED CERTIFICATE ISSUED ON 01/03/90

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/884 December 1988 REGISTERED OFFICE CHANGED ON 04/12/88 FROM: GREEN END FARM, NEWHALL GREEN FILLONGLEY, NR COVENTRY, WEST MIDLANDS CV7 8DW

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/12/868 December 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/05/8627 May 1986 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/01/8623 January 1986 MEMORANDUM OF ASSOCIATION

View Document

18/02/8318 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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