TINKER BROOK GARAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-10 with updates |
26/10/2226 October 2022 | Appointment of Mr Nathan Wilson Ward as a director on 2022-10-12 |
26/10/2226 October 2022 | Cessation of James Henry Walsh as a person with significant control on 2022-09-30 |
26/10/2226 October 2022 | Cessation of Carol Ann Walsh as a person with significant control on 2022-09-30 |
26/10/2226 October 2022 | Notification of Nathan Wilson Ward as a person with significant control on 2022-10-12 |
26/10/2226 October 2022 | Termination of appointment of Carol Ann Walsh as a secretary on 2022-10-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN WALSH / 05/04/2018 |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WALSH / 05/04/2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WALSH / 01/10/2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: HOWARD & CO CHARTERED ACCOUNTANTS 10-12 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AG |
24/03/0324 March 2003 | NEW SECRETARY APPOINTED |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | 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