TINKER TAYLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

23/10/2423 October 2024 Change of details for Mrs Samantha Taylor as a person with significant control on 2024-10-23

View Document

09/05/249 May 2024 Director's details changed for Miss Samantha Jo Slingsby on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Miss Samantha Jo Slingsby as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mrs Samantha Taylor as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from Studio 319 Gibb Street Birmingham B9 4AT England to Studio 117 Gibb Street Digbeth Birmingham B9 4AT on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mrs Samantha Taylor on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TAYLOR / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA TAYLOR / 29/10/2019

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 1 LADBROOK ROAD SOLIHULL WEST MIDLANDS B91 3RN

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 11

View Document

10/04/1410 April 2014 THAT THE TERMS OF THE COMPANIES ACT 2006 AND ON THE ADOPTION OF THE NEW ARTICLES OF ASSOCIATION THE AUTHORISED SHARE CAPITAL BE DISPENSED WITH AND LIMITS APPLIED TO THE DIRECTOR'S AUTHORITY AS SET OUT IN THE NEW ARTICLES. 31/03/2014. THE 1 ISSUED SHARE AS HELD BY SAMANTHA TAYLOR SHALL REMAIN UNCHANGED. THE SHARE CAPITAL WILL COMPRISE OF ORDINARY SHARES OF £1 EACH, "A" ORDINARY SHARES OF £1 EACH, "B" ORDINARY SHARES OF £1 EACH AND "C" ORDINARY SHARES OF £1 EACH. 26/03/2014

View Document

06/01/146 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1029 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE TAYLOR / 27/11/2009

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TAYLOR / 06/12/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 41 GREENFIELDS CRESCENT SHIFNAL SHROPSHIRE TF11 8ED

View Document

04/07/034 July 2003 COMPANY NAME CHANGED ME 2 U NANNYING LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 COMPANY NAME CHANGED STATEWILD LTD CERTIFICATE ISSUED ON 04/03/03

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: PARK HOUSE, 41 PARK STREET WELLINGTON, TELFORD SHROPSHIRE TF1 3AE

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 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