TINKERBRICK LIMITED

14 Glenfield Close, Blackburn, BB1 5NE, Lancashire, England
StatusACTIVE
Company No.08708960
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

TINKERBRICK LIMITED is an active private limited company with number 08708960. It was incorporated 10 years, 7 months, 3 days ago, on 27 September 2013. The company address is 14 Glenfield Close, Blackburn, BB1 5NE, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-26

Psc name: Rachel Ruth Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Miss Sarah Rachel Mcneil

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Rachel Mcneil

Change date: 2016-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-08

Old address: 77 Tiverton Drive Blackburn Lancashire BB2 4NR

New address: 14 Glenfield Close Blackburn Lancashire BB1 5NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-14

Officer name: Rachel Ruth Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Colin Thomas

Termination date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Rachel Mcneil

Appointment date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Thomas

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Mr Jason Thomas

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AYTWOZED LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:10373146
Status:ACTIVE
Category:Private Limited Company

CHELMBRIDGE LTD

22 GOSPORT ROAD,FAREHAM,PO14 2AP

Number:11476719
Status:ACTIVE
Category:Private Limited Company

JASON BOYD MAINTENANCE LTD

65 TOWNHEAD STREET,STEVENSTON,KA20 3BD

Number:SC556005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOLA CARS LIMITED

THE PEER SUITE THE HOP EXCHANGE,LONDON,SE1 1TY

Number:03500243
Status:ACTIVE
Category:Private Limited Company

PJ EDGE LTD

9 LANSON HOUSE,EDGWARE,HA8 6NL

Number:11840047
Status:ACTIVE
Category:Private Limited Company

SOIL BOOSTER LIMITED

TAPP COTTAGE THE STREET,ASHFORD,TN25 5HU

Number:07897435
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