- Company Overview for R. C. TINSLEY LIMITED (00546428)
- Filing history for R. C. TINSLEY LIMITED (00546428)
- People for R. C. TINSLEY LIMITED (00546428)
- Charges for R. C. TINSLEY LIMITED (00546428)
- More for R. C. TINSLEY LIMITED (00546428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
30 Aug 2018 | PSC05 | Change of details for R C Tinsley 2012 Limited as a person with significant control on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
23 Jan 2018 | PSC05 | Change of details for R C Tinsley 2012 Limited as a person with significant control on 23 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Annette Ruth White on 13 December 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Annette Ruth White on 3 February 2014 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Richard Paul Tinsley on 3 September 2012 | |
21 Nov 2012 | AA | Accounts for a small company made up to 5 April 2012 | |
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Annette Ruth White on 9 February 2011 | |
29 Dec 2011 | AA | Accounts for a small company made up to 5 April 2011 |