JAMES TINSLEY LIMITED

98 Hornchurch Road, Hornchurch, RM11 1JS, Essex, United Kingdom
StatusACTIVE
Company No.07202654
CategoryPrivate Limited Company
Incorporated25 Mar 2010
Age14 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

JAMES TINSLEY LIMITED is an active private limited company with number 07202654. It was incorporated 14 years, 1 month, 28 days ago, on 25 March 2010. The company address is 98 Hornchurch Road, Hornchurch, RM11 1JS, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England

New address: 98 Hornchurch Road Hornchurch Essex RM11 1JS

Change date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Tinsley

Change date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 40 Woodford Avenue Gants Hill Essex IG2 6XQ

Change date: 2015-07-28

New address: 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Tinsley

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 25 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 ARENA VIEW LTD

40 ARENA VIEW,BIRMINGHAM,B1 2RX

Number:10972939
Status:ACTIVE
Category:Private Limited Company

EDG SUPPORT SERVICES LIMITED

14 YEOMAN ROAD,NORTHOLT,UB5 5TJ

Number:08430751
Status:ACTIVE
Category:Private Limited Company

JAAL RAIL SERVICES LIMITED

7 BRACKEN CLOSE,DONCASTER,DN3 3UL

Number:10997933
Status:ACTIVE
Category:Private Limited Company

KDR MANAGEMENT LTD

31 CLOVERFIELD,NEWCASTLE UPON TYNE,NE27 0BE

Number:07588205
Status:ACTIVE
Category:Private Limited Company

S BAHRA BUILDERS LTD

8 GRASMERE CLOSE,WOLVERHAMPTON,WV6 9DP

Number:10319036
Status:ACTIVE
Category:Private Limited Company

THAMES WIDE GROUP LTD

6 HOMER STREET,MARYLEBONE,W1H 4NT

Number:11736074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source