TENDER CONSULTING LIMITED

Company Documents

DateDescription
17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BLATHERWICK / 08/11/2013

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

30/10/1130 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/01/1123 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BLATHERWICK / 22/01/2011

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID BLATHERWICK / 22/01/2011

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM
THE ASHES BUNNY HALL PARK
BUNNY
NOTTINGHAM
NOTTS
NG11 6NE
UNITED KINGDOM

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
9 PRIORY ROAD
WEST BRIDGFORD
NOTTINGHAM
NOTTS
NG2 5HU

View Document

12/11/0912 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BLATHERWICK / 12/11/2009

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
70 WELLIN LANE
EDWALTON
NOTTINGHAM
NOTTINGHAMSHIRE NG12 4AH

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
VENTURE HOUSE
CROSS STREET ARNOLD
NOTTINGHAM
NG5 7PJ

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM:
12-14 SAINT MARY'S STREET
NEWPORT
SHROPSHIRE TF10 7AB

View Document

21/01/0421 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04

View Document

27/10/0327 October 2003 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