Advanced company searchLink opens in new window

TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED

Company number 05951794

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)
23 Jun 2014 AA Full accounts made up to 31 December 2013
31 Oct 2013 TM01 Termination of appointment of Alison Jane Pettitt as a director on 31 October 2013
02 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100,000
30 Jul 2013 AAMD Amended full accounts made up to 31 December 2012
17 Jun 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 TM01 Termination of appointment of Peter Jonathan Hardisty as a director on 1 March 2013
12 Feb 2013 AP01 Appointment of Mr Stephen John Fitz-Gerald as a director on 11 February 2013
12 Feb 2013 AP01 Appointment of Mr Glen John Clark as a director on 11 February 2013
02 Jan 2013 TM01 Termination of appointment of Peter William Callaghan as a director on 31 December 2012
02 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from Airport House, the Airport Newmarket Road Cambridge CB5 8RY on 2 October 2012
02 Oct 2012 CH01 Director's details changed for Mr Peter Jonathan Hardisty on 2 October 2012
02 Oct 2012 CH01 Director's details changed for Mrs Alison Jane Pettitt on 1 October 2012
09 Jul 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AP03 Appointment of Sarah Jane Moynihan as a secretary on 30 May 2012
12 Jun 2012 TM02 Termination of appointment of Jonathan David Barker as a secretary on 30 May 2012
04 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mr Robert David Marshall on 3 October 2011
03 Oct 2011 CH03 Secretary's details changed for Mr Jonathan David Barker on 3 October 2011
16 Jun 2011 AA Full accounts made up to 31 December 2010
28 Oct 2010 CH01 Director's details changed for Mr Robert David Marshall on 28 October 2010
04 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Robert David Marshall on 13 September 2010
13 Sep 2010 CH01 Director's details changed for Sir Michael John Marshall on 13 September 2010
24 Aug 2010 CH01 Director's details changed for Mr Peter William Callaghan on 23 August 2010