DAVE TINDALL SPORT LIMITED
Status | ACTIVE |
Company No. | 09264070 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DAVE TINDALL SPORT LIMITED is an active private limited company with number 09264070. It was incorporated 9 years, 7 months, 20 days ago, on 14 October 2014. The company address is 67 George Street 67 George Street, Shipley, BD18 4LP, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Change to a person with significant control
Date: 18 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-12
Psc name: Mr David Tindall
Documents
Change person director company with change date
Date: 18 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Tindall
Change date: 2023-10-12
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: 34 Dove Street Shipley BD18 3EY England
New address: 67 George Street Saltaire Shipley West Yorkshire BD18 4LP
Change date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 01 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mr David Tindall
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Tindall
Change date: 2020-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mr David Tindall
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change to a person with significant control
Date: 28 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Tindall
Change date: 2019-06-20
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: 36 New Mill Victoria Mills Salts Mill Road Shipley BD17 7EJ England
New address: 34 Dove Street Shipley BD18 3EY
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr David Tindall
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-27
Officer name: Mr David Tindall
Documents
Change to a person with significant control
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-27
Psc name: Mr David Tindall
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Old address: 12 Old Mill Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EG
New address: 36 New Mill Victoria Mills Salts Mill Road Shipley BD17 7EJ
Change date: 2017-06-28
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Some Companies
BWF DEVELOPMENT COMPANY LIMITED
336 PINNER ROAD,HARROW,HA1 4LB
Number: | 06287768 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SALISBURY ROAD,TRURO,TR1 2JT
Number: | 05047054 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE 3 PLACE FARM,ST. ALBANS,AL4 8SB
Number: | 07232647 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARFYN 29 WESTFIELD ROAD,BERKSHIRE,SL2 1HE
Number: | 04709441 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 SHERWOOD GARDENS,LONDON,E14 9WW
Number: | 11968411 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HASLEMERE AND DISTRICT COMMUNITY CENTRE
OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE
Number: | 03800881 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |