About

Registered Number: 03376828
Date of Incorporation: 28/05/1997 (27 years ago)
Company Status: Active
Registered Address: BUCKLER SPENCER LTD, Old Police Station, Church Street, Swadlincote, Derbyshire, DE11 8LN

 

Tenderland Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at the company. Powell, Anthony Jeffrey Daglish is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWELL, Anthony Jeffrey Daglish 30 May 1997 26 June 2000 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AD01 - Change of registered office address 05 February 2015
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 29 July 2013
RT01 - Application for administrative restoration to the register 29 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
DISS16(SOAS) - N/A 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 June 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 23 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 April 2004
287 - Change in situation or address of Registered Office 17 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 08 September 1999
363s - Annual Return 25 June 1998
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
123 - Notice of increase in nominal capital 18 July 1997
287 - Change in situation or address of Registered Office 06 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.