Advanced company searchLink opens in new window

TINDALL RILEY (HULL) LIMITED

Company number 02306229

Filter by category

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)
07 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
03 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jul 2013 TM01 Termination of appointment of Justin Skinner as a director
22 Jul 2013 TM01 Termination of appointment of Clive Edginton as a director
22 Jul 2013 TM01 Termination of appointment of John Davitt as a director
22 Jul 2013 TM01 Termination of appointment of Grantley Berkeley as a director
03 Jul 2013 TM01 Termination of appointment of Anthony Gosden as a director
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
12 Apr 2013 MR05 All of the property or undertaking has been released from charge 1
03 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
25 Jan 2012 AP01 Appointment of Mr John Joseph Davitt as a director
24 Jan 2012 AP01 Appointment of Justin Mark Thomas Skinner as a director
24 Jan 2012 CERTNM Company name changed tindall riley (hull) LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
24 Jan 2012 TM01 Termination of appointment of Richard Webbe as a director
20 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Richard Anthony Webbe on 16 May 2011
16 May 2011 CH01 Director's details changed for John Alistair Trew on 16 May 2011
16 May 2011 CH01 Director's details changed for Anthony Frank Gosden on 16 May 2011
16 May 2011 CH01 Director's details changed for Grantley William Andrew Berkeley on 16 May 2011
16 May 2011 CH01 Director's details changed for Mr Clive Leonard Ashcroft Edginton on 16 May 2011
16 May 2011 AD01 Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders