TINDALL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

03/01/223 January 2022 Termination of appointment of Annette Bambrook as a director on 2022-01-03

View Document

03/01/223 January 2022 Appointment of Mr Marko Popov as a director on 2022-01-03

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Annette Bambrook as a secretary on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mr Kilvington Leslie Johnston as a secretary on 2021-12-20

View Document

16/11/2116 November 2021 Termination of appointment of David William Dunbar-Jones as a director on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Ryan Anthony Ahern as a director on 2021-11-16

View Document

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

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MR STEPHEN MCGILL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020190540004

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 AUDITOR'S RESIGNATION

View Document

05/06/145 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/06/136 June 2013 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DAVID ROY MILNE

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 26 MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QY

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MRS ANNETTE BAMBROOK

View Document

09/11/129 November 2012 SECRETARY APPOINTED MRS ANNETTE BAMBROOK

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR DAVID WILLIAM DUNBAR-JONES

View Document

09/11/129 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR JOHN MCGILL

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN TINDALL

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN TINDALL

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM ABRYLL HOUSE WRIGHT STREET OFF YORKSHIRE STREET OLDHAM OL1 3TF

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN TINDALL

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRYN TINDAL

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/06/103 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED BRYN JOHN TINDAL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/07/0715 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 £ NC 100/100000 25/11/93

View Document

19/08/9419 August 1994 NC INC ALREADY ADJUSTED 25/11/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/891 December 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

23/05/8923 May 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 COMPANY NAME CHANGED CRANHAVEN LIMITED CERTIFICATE ISSUED ON 29/08/86

View Document

25/07/8625 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/05/8613 May 1986 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