Advanced company searchLink opens in new window

TP MANUFACTURING LIMITED

Company number 03796007

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)
10 Nov 2014 AA Accounts for a small company made up to 30 April 2014
11 Sep 2014 CERTNM Company name changed talon manufacturing LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
15 Jan 2014 AA Accounts for a small company made up to 30 April 2013
28 Jun 2013 AA01 Previous accounting period shortened from 30 June 2013 to 30 April 2013
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Donald Andrew Theobald on 1 January 2013
02 Jan 2013 AP01 Appointment of Mr Martin Frederick Shields as a director
02 Jan 2013 TM01 Termination of appointment of Robert Crosby as a director
09 Oct 2012 AA Accounts for a small company made up to 29 June 2012
20 Sep 2012 TM01 Termination of appointment of Stewart Ryan as a director
19 Jul 2012 AP03 Appointment of Mr Stuart Gordon Lea Johnson as a secretary
19 Jul 2012 TM02 Termination of appointment of Stewart Ryan as a secretary
19 Jul 2012 AP01 Appointment of Mr Geoffrey Sigmund Gestetner as a director
19 Jul 2012 AP01 Appointment of Mr Stuart Gordon Lea Johnson as a director
19 Jul 2012 AD01 Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY United Kingdom on 19 July 2012
11 Jul 2012 TM01 Termination of appointment of Michael Dudney as a director
09 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 June 2012
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2012 AA Accounts for a small company made up to 31 July 2011
05 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Donald Andrew Theobald on 3 May 2011