Advanced company searchLink opens in new window

TENBERRY LIMITED

Company number 03749618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2024 AA Accounts for a dormant company made up to 30 June 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
03 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
28 Jul 2023 AP01 Appointment of Mr Matthew Edward Stanley Brabin as a director on 24 July 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
18 May 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
12 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 TM01 Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Colin Joseph Thomas as a director on 29 June 2017
22 May 2017 AD01 Registered office address changed from C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to C/O Phs Group Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly CF83 1XH on 22 May 2017
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
18 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015