TINDALL RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
23/06/2123 June 2021 | Change of details for Mr Barry John Tindall as a person with significant control on 2017-04-06 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
15/04/2015 April 2020 | REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 32A MILTON CLOSE HENLEY-ON-THAMES OXFORDSHIRE RG9 1UJ ENGLAND |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN TINDALL / 01/04/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN TINDALL / 01/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM THE COURTYARD OFFICE 16 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BG |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM ROOM 5 1 MARKET PLACE MEWS HENLEY ON THAMES OXFORDSHIRE RG9 2AH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM THE OLD SMITHY 19B HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
13/04/1113 April 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
08/06/108 June 2010 | 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