TUFNOL COMPOSITES LIMITED

05261357
7 WELLHEAD LANE PERRY BARR BIRMINGHAM B42 2TB

Documents

Documents
Date Category Description Pages
11 Feb 2025 capital Statement of capital (Section 108) 3 Buy now
11 Feb 2025 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Feb 2025 insolvency Solvency Statement dated 23/01/25 1 Buy now
11 Feb 2025 resolution Resolution 2 Buy now
27 Jan 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2024 officers Termination of appointment of director (Paul Patterson) 1 Buy now
18 Aug 2024 accounts Annual Accounts 24 Buy now
19 Apr 2024 officers Termination of appointment of secretary (Caroline Louise Jones) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Shalet Kumar Gupta) 1 Buy now
19 Apr 2024 officers Termination of appointment of director (Gordon Macleman) 1 Buy now
11 Mar 2024 officers Appointment of director (Mr David Thomas Bessant) 2 Buy now
22 Jan 2024 officers Appointment of director (Mr Jonathan Wilkinson) 2 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2024 officers Change of particulars for director (Mr Gordon Macleman) 2 Buy now
18 Jan 2024 officers Change of particulars for secretary (Mrs Caroline Louise Jones) 1 Buy now
18 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2024 officers Change of particulars for director (Mr Shalet Kumar Gupta) 2 Buy now
05 Oct 2023 accounts Annual Accounts 24 Buy now
14 Sep 2023 officers Termination of appointment of director (Tony John Beswick) 1 Buy now
01 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 officers Appointment of director (Mr Tony John Beswick) 2 Buy now
22 Sep 2022 accounts Annual Accounts 27 Buy now
24 Feb 2022 officers Appointment of director (Mr Paul Patterson) 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2021 accounts Annual Accounts 13 Buy now
21 Jun 2021 officers Termination of appointment of director (Roy Thomason) 1 Buy now
21 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2021 mortgage Statement of release/cease from a charge 1 Buy now
07 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2021 officers Appointment of secretary (Mrs Caroline Louise Jones) 2 Buy now
07 May 2021 officers Termination of appointment of secretary (Roy Thomason) 1 Buy now
07 May 2021 officers Appointment of director (Mr Shalet Kumar Gupta) 2 Buy now
07 May 2021 officers Appointment of director (Mr Gordon Macleman) 2 Buy now
14 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2021 officers Change of particulars for secretary (Mr Roy Thomason) 1 Buy now
14 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2020 accounts Annual Accounts 12 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 12 Buy now
12 Nov 2018 resolution Resolution 38 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 capital Return of Allotment of shares 3 Buy now
31 Jul 2018 accounts Annual Accounts 12 Buy now
20 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2018 officers Termination of appointment of director (Peter Lindsey Jackson) 1 Buy now
13 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2018 mortgage Registration of a charge 39 Buy now
05 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 7 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 7 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
09 Jul 2013 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
14 Mar 2012 accounts Annual Accounts 7 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
14 Dec 2011 officers Termination of appointment of director (Andrew Markham) 1 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
20 Dec 2010 officers Termination of appointment of secretary (Richard Godwin) 1 Buy now
20 Dec 2010 officers Termination of appointment of director (Richard Godwin) 1 Buy now
20 Dec 2010 officers Appointment of secretary (Mr Roy Thomason) 1 Buy now
27 Jul 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Nov 2009 annual-return Annual Return 8 Buy now
04 Nov 2009 officers Change of particulars for director (Richard Paul Godwin) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Andrew Timothy Markham) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Roy Thomason) 2 Buy now
21 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
29 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
03 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 13 Buy now
20 Apr 2009 accounts Annual Accounts 6 Buy now
07 Nov 2008 annual-return Return made up to 15/10/08; full list of members 5 Buy now
11 Feb 2008 accounts Annual Accounts 7 Buy now
24 Oct 2007 annual-return Return made up to 15/10/07; full list of members 4 Buy now
31 Aug 2007 accounts Annual Accounts 6 Buy now
19 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Oct 2006 annual-return Return made up to 15/10/06; full list of members 4 Buy now
16 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Mar 2006 accounts Annual Accounts 6 Buy now
16 Dec 2005 capital Ad 25/10/05--------- £ si 89988@1=89988 £ ic 12/90000 2 Buy now
01 Nov 2005 annual-return Return made up to 15/10/05; full list of members 3 Buy now
01 Nov 2005 officers Director's particulars changed 1 Buy now
01 Nov 2005 officers Director's particulars changed 1 Buy now
01 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now