Advanced company searchLink opens in new window

TECHNICAL MOULDINGS LIMITED

Company number 05295561

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)
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
06 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
16 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
12 Dec 2014 AD01 Registered office address changed from Units C3/C4 Ashville Centre Commerce Way Melksham Wilts SN12 6ZE to 1 Long Street Tetbury Gloucestershire GL8 8AA on 12 December 2014
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
16 Dec 2013 CH01 Director's details changed for Mr John Andrew Calvert on 16 December 2013
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 CH01 Director's details changed for Mr John Andrew Calvert on 2 December 2013
11 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
22 Feb 2012 CH01 Director's details changed for Mr John Andrew Calvert on 1 February 2012
16 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 12 July 2011
12 Jul 2011 AP01 Appointment of Mr John Andrew Calvert as a director
12 Jul 2011 TM02 Termination of appointment of Geoffrey Whitton as a secretary
12 Jul 2011 TM01 Termination of appointment of Hugh Whitton as a director
12 Jul 2011 TM01 Termination of appointment of Geoffrey Whitton as a director