TYNDALE BAKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-05-31 | 
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-03 with no updates | 
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-03 with no updates | 
| 05/11/235 November 2023 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 03/05/233 May 2023 | Termination of appointment of Laura Baker as a secretary on 2023-05-03 | 
| 03/05/233 May 2023 | Cessation of Timothy Joseph Baker as a person with significant control on 2023-03-31 | 
| 03/05/233 May 2023 | Cessation of Laura Baker as a person with significant control on 2023-03-31 | 
| 03/05/233 May 2023 | Change of details for Mrs Hannah Lucy Tyndale Griffiths as a person with significant control on 2023-03-31 | 
| 03/05/233 May 2023 | Notification of Hannah Lucy Tyndale Griffiths as a person with significant control on 2022-08-01 | 
| 03/05/233 May 2023 | Termination of appointment of Timothy Joseph Baker as a director on 2023-05-03 | 
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates | 
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-29 with updates | 
| 03/05/233 May 2023 | Appointment of Mrs Hannah Lucy Tyndale Griffiths as a secretary on 2023-05-03 | 
| 03/05/233 May 2023 | Registered office address changed from 233 the Causeway Petersfield Hampshire GU31 4LR to 24 Heatherfield Buriton Petersfield GU31 5RY on 2023-05-03 | 
| 03/05/233 May 2023 | Termination of appointment of Laura Baker as a director on 2023-05-03 | 
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates | 
| 26/04/2226 April 2022 | Confirmation statement made on 2022-03-12 with no updates | 
| 10/02/2210 February 2022 | Appointment of Mrs Hannah Lucy Tyndale Griffiths as a director on 2021-11-01 | 
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES | 
| 10/01/2010 January 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES | 
| 30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES | 
| 27/03/1827 March 2018 | SAIL ADDRESS CHANGED FROM: STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU UNITED KINGDOM | 
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | 
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 08/03/168 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders | 
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 10/03/1410 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders | 
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 25/03/1325 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders | 
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 29/03/1229 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders | 
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 01/07/111 July 2011 | SAIL ADDRESS CREATED | 
| 31/03/1131 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders | 
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 31/03/1031 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders | 
| 06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 17/03/0917 March 2009 | RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS | 
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 11/03/0811 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | 
| 08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | 
| 09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: LOCKYERS COURT, INMANS LANE, SHEET, PETERSFIELD, HAMPSHIRE, GU32 2NA | 
| 07/03/077 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | 
| 15/01/0715 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | 
| 17/03/0617 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 07/03/067 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | 
| 01/12/051 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | 
| 19/03/0519 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | 
| 05/01/055 January 2005 | S80A AUTH TO ALLOT SEC 02/12/04 | 
| 08/12/048 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | 
| 29/03/0429 March 2004 | LOCATION OF REGISTER OF MEMBERS | 
| 18/03/0418 March 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 | 
| 15/03/0415 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | 
| 25/03/0325 March 2003 | SECRETARY RESIGNED | 
| 25/03/0325 March 2003 | DIRECTOR RESIGNED | 
| 25/03/0325 March 2003 | NEW DIRECTOR APPOINTED | 
| 25/03/0325 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 07/03/037 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