TYNEDALE HOTEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WILLIAMS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ANTONY MIDGLEY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY MIDGLEY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY WILLIAMS

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY WILLIAMS / 12/06/2015

View Document

05/08/155 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANTONY MIDGLEY / 12/06/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ASHTON WILLIAMS / 12/06/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MIDGLEY / 12/06/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/07/1428 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ASHTON WILLIAMS / 01/06/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY WILLIAMS / 01/06/2013

View Document

02/08/132 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/07/126 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/06/1122 June 2011 12/06/11 NO CHANGES

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 12/06/10 NO CHANGES

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANTONY MIDGLEY / 12/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY WILLIAMS / 12/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ASHTON WILLIAMS / 12/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MIDGLEY / 12/06/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/06/07; CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 S366A DISP HOLDING AGM 27/08/02

View Document

23/09/0223 September 2002 S386 DISP APP AUDS 27/08/02

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 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