TP MANUFACTURING LIMITED - TELFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Resolution. Description: Resolutions. 2022-07-05 View Report
Incorporation. Memorandum articles. 2022-07-05 View Report
Mortgage. Charge number: 037960070007. Charge creation date: 2022-06-24. 2022-07-01 View Report
Change of constitution. Statement of companys objects. 2022-06-30 View Report
Mortgage. Charge number: 037960070005. 2022-06-29 View Report
Accounts. Accounts type total exemption full. 2022-05-16 View Report
Confirmation statement. Statement with updates. 2022-05-16 View Report
Mortgage. Charge number: 037960070006. 2022-04-05 View Report
Accounts. Accounts type total exemption full. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Mortgage. Charge number: 037960070006. Charge creation date: 2020-06-22. 2020-07-01 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Officers. Termination date: 2020-03-31. Officer name: Richard Edward Braid. 2020-04-17 View Report
Resolution. Description: Resolutions. 2019-10-30 View Report
Accounts. Change account reference date company current shortened. 2019-10-29 View Report
Accounts. Accounts type full. 2019-10-16 View Report
Persons with significant control. Psc name: Davidson Holdings Limited. Cessation date: 2019-09-30. 2019-10-03 View Report
Persons with significant control. Psc name: Encasement Limited. Notification date: 2019-09-30. 2019-10-03 View Report
Mortgage. Charge number: 4. 2019-10-03 View Report
Officers. Appointment date: 2019-09-30. Officer name: Mr Stefano Dal Pont. 2019-10-02 View Report
Officers. Officer name: Mr Fabio Fant. Appointment date: 2019-09-30. 2019-10-02 View Report
Officers. Officer name: Mr Martin Richard Taylor. Appointment date: 2019-09-30. 2019-10-02 View Report
Address. Change date: 2019-10-01. Old address: Unit 1 59-69 Reading Road Woodley Reading Berkshire RG5 3AN. New address: Unit C1 Halesfield 19 Telford Shropshire TF7 4QT. 2019-10-01 View Report
Officers. Termination date: 2019-09-30. Officer name: Geoffrey Sigmund Gestetner. 2019-10-01 View Report
Officers. Termination date: 2019-09-30. Officer name: Stuart Gordon Lea Johnson. 2019-10-01 View Report
Officers. Termination date: 2019-09-30. Officer name: Stuart Gordon Lea Johnson. 2019-10-01 View Report
Mortgage. Charge creation date: 2019-09-30. Charge number: 037960070005. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type small. 2019-01-11 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Officers. Appointment date: 2018-02-28. Officer name: Mr Richard Edward Braid. 2018-03-05 View Report
Accounts. Accounts type full. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Officers. Termination date: 2017-04-28. Officer name: Donald Andrew Theobald. 2017-04-28 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Officers. Termination date: 2016-12-02. Officer name: Martin Frederick Shields. 2016-12-05 View Report
Officers. Officer name: Dean Andrew Heathfield. Termination date: 2016-12-02. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Officers. Appointment date: 2016-01-18. Officer name: Mr Dean Andrew Heathfield. 2016-01-27 View Report
Officers. Termination date: 2015-12-03. Officer name: Mike Freeman. 2015-12-03 View Report
Accounts. Accounts type small. 2015-11-08 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Officers. Appointment date: 2015-04-20. Officer name: Mr Mike Freeman. 2015-05-01 View Report
Accounts. Accounts type small. 2014-11-10 View Report
Change of name. Description: Company name changed talon manufacturing LIMITED\certificate issued on 11/09/14. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type small. 2014-01-15 View Report