- Company Overview for TERRAFIX LIMITED (01650825)
- Filing history for TERRAFIX LIMITED (01650825)
- People for TERRAFIX LIMITED (01650825)
- Charges for TERRAFIX LIMITED (01650825)
- More for TERRAFIX LIMITED (01650825)
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 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
08 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
11 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
06 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
29 Oct 2021 | TM01 | Termination of appointment of Andrew Crowther Green as a director on 28 October 2021 | |
03 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
01 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
08 Aug 2019 | MR01 | Registration of charge 016508250004, created on 1 August 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
03 May 2019 | TM01 | Termination of appointment of John Rosson as a director on 26 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Clifford Smith as a director on 30 April 2019 | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Robert John Mason as a director on 7 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from 23C Newfield Industrial Estate High Street Tunstall Stoke on Trent ST6 5PD to Bladon House Festival Way Festival Park Stoke-on-Trent Staffordhire ST1 5SH on 17 January 2019 | |
08 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
02 May 2018 | MR01 | Registration of charge 016508250003, created on 30 April 2018 | |
03 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
31 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Colin Theaker as a director on 30 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Colin Theaker as a director on 30 September 2016 |