TINDERBOX LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-06-30 |
20/06/2520 June 2025 | Director's details changed for Mrs Rosalyn Margaret Turner on 2025-06-20 |
20/06/2520 June 2025 | Change of details for Mrs Rosalyn Margaret Turner as a person with significant control on 2025-06-20 |
20/06/2520 June 2025 | Change of details for Mr David Turner as a person with significant control on 2025-06-20 |
20/06/2520 June 2025 | Director's details changed for Mr David Turner on 2025-06-20 |
20/06/2520 June 2025 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to 30 Lychgate Close Burbage Leicestershire LE10 2ES on 2025-06-20 |
20/06/2520 June 2025 | Director's details changed for Mr Michael John English on 2025-06-20 |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-06-30 |
05/01/245 January 2024 | Confirmation statement made on 2023-11-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
09/11/229 November 2022 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Azets Ventura Park Road Tamworth B78 3HL on 2022-11-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
05/07/215 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN ENGLISH |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR HARRY MCLENNAN |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TURNER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALYN MARGARET TURNER |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/09/151 September 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/09/1325 September 2013 | SUB DIV 01/08/2013 |
25/09/1325 September 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
19/09/1319 September 2013 | SUB-DIVISION 01/08/12 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | DIRECTOR APPOINTED MR HARRY BRUCE MCLENNAN |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM CLIFFORD HOUSE 38/44 BINLEY ROAD COVENTRY WARWICKSHIRE CV3 1JA ENGLAND |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 33-35 COTON ROAD NUNEATON CV11 5TP ENGLAND |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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