Advanced company searchLink opens in new window

TINSDILLS LIMITED

Company number 04248692

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)
05 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jul 2016 MR01 Registration of charge 042486920002, created on 25 July 2016
02 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2015 CH01 Director's details changed for Mr Christopher Lovewell on 20 May 2015
20 May 2015 CH01 Director's details changed for Mr Timothy Cogan on 20 May 2015
05 May 2015 MR01 Registration of charge 042486920001, created on 27 April 2015
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 100
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2015 SH08 Change of share class name or designation
19 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2015 AP01 Appointment of Mrs Marie Proud as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr Andrew Burrows as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr Karl Moore as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Miss Caroline Gray as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr Andrew Brian as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Miss Kerry Boyle as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mrs Rebecca Medcalf as a director on 16 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities