R. TINDALL (FABRICATORS) HOLDINGS LIMITED

8 Eastway, Sale, M33 4DX, Cheshire
StatusACTIVE
Company No.07966652
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

R. TINDALL (FABRICATORS) HOLDINGS LIMITED is an active private limited company with number 07966652. It was incorporated 12 years, 2 months, 18 days ago, on 27 February 2012. The company address is 8 Eastway, Sale, M33 4DX, Cheshire.



Company Fillings

Accounts with accounts type group

Date: 20 Apr 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Barry Yearn

Change date: 2022-09-07

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-07

Officer name: Mr Joseph Barry Yearn

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079666520003

Charge creation date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital cancellation shares

Date: 22 Oct 2020

Action Date: 20 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-20

Capital : 18 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH06

Capital : 20 GBP

Date: 2019-06-06

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH06

Capital : 20 GBP

Date: 2019-06-06

Documents

View document PDF

Capital cancellation shares

Date: 22 Jul 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH06

Date: 2019-06-06

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-06

Psc name: Joseph Barry Yearn

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Yearn

Cessation date: 2019-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Yearn

Cessation date: 2019-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Yearn

Termination date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Yearn

Termination date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Yearn

Termination date: 2019-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Joseph Barry Yearn

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 17 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-17

Charge number: 079666520002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 079666520001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Sep 2015

Action Date: 27 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-27

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2015-02-12

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Yearn

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry Yearn

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Yearn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBUS BUSINESS SERVICES LTD

30 BERKELEY DRIVE,BURNLEY,BB12 7QG

Number:06146557
Status:ACTIVE
Category:Private Limited Company

PSALMS BUILDERS LIMITED

6 MACGREGOR ROAD,LONDON,E16 3LL

Number:11568574
Status:ACTIVE
Category:Private Limited Company

RE PROJECTS DEVELOPMENT LIMITED

565 HIGH ROAD LEYTONSTONE,LONDON,E11 4PB

Number:08805101
Status:ACTIVE
Category:Private Limited Company

SAINT THOMAS MEDIA LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:11840429
Status:ACTIVE
Category:Private Limited Company

TALKTALK CORPORATE LIMITED

11 EVESHAM STREET,LONDON,W11 4AR

Number:06755322
Status:ACTIVE
Category:Private Limited Company

THINK PRODUCTIVITY LTD

CLIFTON HOUSE,CARDIFF,CF24 1LE

Number:07851136
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