TYNEDALE BUILDERS LTD

Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Suresh Veja Karavadra as a director on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Suresh Karavadra as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Notification of Adrian Vajda as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Adrian Vajda as a director on 2025-02-28

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Certificate of change of name

View Document

21/10/2321 October 2023 Registered office address changed from 21 Manitoba Road Leicester Manitoba Road Leicester LE1 2FW England to 182 Tynedale Road Birmingham B11 3QU on 2023-10-21

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-07-18 with updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 121 WATERBEACH ROAD SLOUGH BERKSHIRE SL1 3JY ENGLAND

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / SURESH KARAVADRA / 15/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / SURESH KARAVADRA / 15/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 100B WATERBEACH ROAD SLOUGH BERKSHIRE SL1 3JY UNITED KINGDOM

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

02/07/202 July 2020 COMPANY RESTORED ON 02/07/2020

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/01/1915 January 2019 STRUCK OFF AND DISSOLVED

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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