TINBASHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2025-02-28 |
30/04/2530 April 2025 | Registered office address changed from 57 Birkdale Road Reddish Stockport Cheshire SK5 7LR to 183a London Road South Poynton Stockport SK12 1LQ on 2025-04-30 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-02-28 |
14/07/2414 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-02-28 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/05/2018 May 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/06/197 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/06/1829 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
20/06/1720 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/04/1326 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
27/03/1227 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/02/1123 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHEEHAN / 01/10/2009 |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEEHAN / 01/10/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SHEEHAN / 01/10/2009 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: SUITE 7 DEVONSHIRE HOUSE DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE LS8 1AY |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW |
12/02/0412 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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