- Company Overview for TP MANUFACTURING LIMITED (03796007)
- Filing history for TP MANUFACTURING LIMITED (03796007)
- People for TP MANUFACTURING LIMITED (03796007)
- Charges for TP MANUFACTURING LIMITED (03796007)
- More for TP MANUFACTURING LIMITED (03796007)
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) |
---|---|---|---|
03 Oct 2019 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2019 | AP01 | Appointment of Mr Stefano Dal Pont as a director on 30 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Fabio Fant as a director on 30 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Martin Richard Taylor as a director on 30 September 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Unit 1 59-69 Reading Road Woodley Reading Berkshire RG5 3AN to Unit C1 Halesfield 19 Telford Shropshire TF7 4QT on 1 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Geoffrey Sigmund Gestetner as a director on 30 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Stuart Gordon Lea Johnson as a director on 30 September 2019 | |
01 Oct 2019 | TM02 | Termination of appointment of Stuart Gordon Lea Johnson as a secretary on 30 September 2019 | |
01 Oct 2019 | MR01 | Registration of charge 037960070005, created on 30 September 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
11 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
05 Mar 2018 | AP01 | Appointment of Mr Richard Edward Braid as a director on 28 February 2018 | |
17 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Apr 2017 | TM01 | Termination of appointment of Donald Andrew Theobald as a director on 28 April 2017 | |
06 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Martin Frederick Shields as a director on 2 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Dean Andrew Heathfield as a director on 2 December 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
27 Jan 2016 | AP01 | Appointment of Mr Dean Andrew Heathfield as a director on 18 January 2016 | |
03 Dec 2015 | TM01 | Termination of appointment of Mike Freeman as a director on 3 December 2015 | |
08 Nov 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
01 May 2015 | AP01 | Appointment of Mr Mike Freeman as a director on 20 April 2015 |