Advanced company searchLink opens in new window

TDRL LTD

Company number 10380617

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)
30 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with updates
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 PSC04 Change of details for Mr Robert Griffiths as a person with significant control on 3 June 2024
04 Jun 2024 PSC04 Change of details for Mr Michael James Griffiths as a person with significant control on 3 June 2024
04 Jun 2024 PSC04 Change of details for Mrs Julie Marguerite Griffiths as a person with significant control on 3 June 2024
04 Jun 2024 CH01 Director's details changed for Mr Michael James Griffiths on 3 June 2024
04 Jun 2024 CH01 Director's details changed for Mrs Julie Marguerite Griffiths on 3 June 2024
12 Mar 2024 AD01 Registered office address changed from Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT England to Suite 120 Watermoor Point Watermoor Road Cirencester GL7 1LF on 12 March 2024
29 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
29 Sep 2023 PSC04 Change of details for Mr Thomas Griffiths as a person with significant control on 29 September 2023
29 Sep 2023 PSC04 Change of details for Mr Robert Griffiths as a person with significant control on 29 September 2023
24 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CH01 Director's details changed for Mrs Julie Marguerite Griffiths on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Michael James Griffiths on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mr Michael James Griffiths as a person with significant control on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mrs Julie Marguerite Griffiths as a person with significant control on 6 June 2023
04 Apr 2023 PSC04 Change of details for Mrs Julie Marguerite Griffiths as a person with significant control on 31 March 2023
04 Apr 2023 CH01 Director's details changed for Mrs Julie Marguerite Griffiths on 31 March 2023
04 Apr 2023 PSC04 Change of details for Mr Thomas Griffiths as a person with significant control on 31 March 2023
04 Apr 2023 CH01 Director's details changed for Mr Michael James Griffiths on 31 March 2023
04 Apr 2023 PSC04 Change of details for Mr Michael James Griffiths as a person with significant control on 31 March 2023
04 Apr 2023 AD01 Registered office address changed from Suite 3 & 4 Chiltern House Matford Court Sigford Road Matford Park Exeter Devon EX2 8NL England to Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT on 4 April 2023
04 Apr 2023 PSC04 Change of details for Mr Robert Griffiths as a person with significant control on 31 March 2023
13 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022