Advanced company searchLink opens in new window

TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED

Company number 02677142

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)
14 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
26 Nov 2023 PSC07 Cessation of Simon Keith Pusey as a person with significant control on 24 November 2023
24 Nov 2023 AA Accounts for a small company made up to 31 March 2023
22 Mar 2023 PSC07 Cessation of Wendy Diane Craig as a person with significant control on 28 February 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
10 Nov 2022 AA Accounts for a small company made up to 3 April 2022
13 Jul 2022 PSC01 Notification of Wendy Diane Craig as a person with significant control on 16 April 2022
13 Jul 2022 AP01 Appointment of Mr Scott Wood as a director on 5 July 2022
13 Jul 2022 PSC01 Notification of Simon Pusey as a person with significant control on 16 April 2022
13 Jul 2022 TM01 Termination of appointment of Raymond Stanley Tindle as a director on 16 April 2022
13 Jul 2022 PSC07 Cessation of Raymond Stanley Tindle as a person with significant control on 16 April 2022
13 Jul 2022 AD02 Register inspection address has been changed from The Old Manor House Wolborough Street Newton Abbot Devon TQ121NE England to 47 Courtenay Street Newton Abbot Devon TQ12 2QN
07 Jan 2022 AD02 Register inspection address has been changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to The Old Manor House Wolborough Street Newton Abbot Devon TQ121NE
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
25 Oct 2021 AP03 Appointment of Mr Danny Cammiade as a secretary on 22 October 2021
25 Oct 2021 TM02 Termination of appointment of Alastair James Manson as a secretary on 22 October 2021
21 Apr 2021 AA Accounts for a small company made up to 31 March 2020
26 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
04 Jan 2020 AA Accounts for a small company made up to 31 March 2019
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
13 May 2019 AD01 Registered office address changed from The Old Court House Union Road Farnham Surrey GU9 7PT to 11 Bulwark Brecon Powys LD3 7AE on 13 May 2019
14 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates
11 Feb 2019 AP03 Appointment of Mr Alastair James Manson as a secretary on 16 January 2019