TAMESIDE CARAVAN AND STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-03-31 |
19/02/2519 February 2025 | Notification of Mark Lee Bradwell as a person with significant control on 2025-02-10 |
19/02/2519 February 2025 | Appointment of Mr Mark Lee Bradwell as a director on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Mark Brandon Buckley as a director on 2025-02-10 |
10/02/2510 February 2025 | Registered office address changed from 65 Park Road Dukinfield Cheshire SK16 5LX to Tameside Caravan & Storage Tame Street Stalybridge SK15 1st on 2025-02-10 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
10/02/2510 February 2025 | Cessation of Mark Brandon Buckley as a person with significant control on 2025-02-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-01-07 with no updates |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-07 with updates |
18/01/2218 January 2022 | Change of details for Mr Mark Brandon Buckley as a person with significant control on 2021-10-05 |
18/01/2218 January 2022 | Cessation of James Coffey as a person with significant control on 2021-10-05 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/08/196 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM TAME STREET STALYBRIDGE CHESHIRE SK15 1ST ENGLAND |
08/01/168 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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