TINDLE NEWSPAPERS DEVON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 1 in full

View Document

24/12/2424 December 2024 Notification of Tindle Newspapers Limited as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Cessation of Owen Charles Tindle as a person with significant control on 2024-12-24

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

26/11/2326 November 2023 Cessation of Simon Keith Pusey as a person with significant control on 2023-11-24

View Document

26/11/2326 November 2023 Change of details for Mr Owen Charles Tindle as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Accounts for a small company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

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

View Accounts

22/03/2322 March 2023 Cessation of Wendy Diane Craig as a person with significant control on 2023-02-28

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2022-04-03

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Alastair James Manson as a secretary on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mr Danny Cammiade as a secretary on 2021-10-22

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED DEVON AND CORNWALL NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR ALASTAIR JAMES MANSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA PUSEY

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DANNY CAMMIADE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 19/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 19/09/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 06/02/2017

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FYFIELD

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN FYFIELD

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MRS AMANDA JANE PUSEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN YATES

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MRS SUSAN RUTH YATES

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 03/10/2012

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 24/09/2012

View Document

01/05/121 May 2012 AUDITOR'S RESIGNATION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED SUSAN RUTH YATES

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED WENDY DIANE CRAIG

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008

View Document

03/03/083 March 2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECTION 394

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/10/06; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/10/01; NO CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8622 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/86

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