Advanced company searchLink opens in new window

TFL RESPONSIVE ENGINEERING LIMITED

Company number 05927511

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)
17 Oct 2017 CH01 Director's details changed for Mr Andrew Trevor England on 11 October 2017
17 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
17 Oct 2017 PSC05 Change of details for Tfl Responsive Engineering Limited as a person with significant control on 17 October 2016
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CERTNM Company name changed tubular fabrications LIMITED\certificate issued on 02/11/16
  • RES15 ‐ Change company name resolution on 2016-10-17
02 Nov 2016 CONNOT Change of name notice
20 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
23 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5,000
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
23 Oct 2014 AD01 Registered office address changed from Unit 6 Butterthwaite Lane Ecclesfield Sheffield to Unit 6 Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 23 October 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 5,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from Butterthwaite Lane Ecclesfield Sheffield Yorkshire S35 9WA on 27 September 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Mr Robert Paul Rodgers on 11 October 2011
28 Oct 2011 CH03 Secretary's details changed for Mr Robert Paul Rodgers on 11 October 2011
22 Nov 2010 AA Accounts for a small company made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Robert Paul Rodgers on 1 October 2009