TFC WELLING LIMITED

05604103
UNIT 1-8 CENTENARY INDUSTRIAL ESTATE JEFFREYS ROAD ENFIELD EN3 7UF

Documents

Documents
Date Category Description Pages
08 Jan 2025 accounts Annual Accounts 11 Buy now
08 Jan 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 59 Buy now
08 Jan 2025 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
08 Jan 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
07 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 10 Buy now
15 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 60 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
08 Mar 2023 accounts Annual Accounts 12 Buy now
08 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 65 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
20 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
17 Jan 2022 accounts Annual Accounts 9 Buy now
17 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 57 Buy now
31 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
31 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 mortgage Registration of a charge 74 Buy now
05 Jul 2021 mortgage Registration of a charge 38 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2021 accounts Annual Accounts 11 Buy now
29 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 50 Buy now
30 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
21 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2019 officers Termination of appointment of director (Ercan Ucur) 1 Buy now
28 Dec 2018 accounts Annual Accounts 12 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 accounts Annual Accounts 12 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2017 officers Change of particulars for secretary (Mr Huseyin Ucur) 1 Buy now
11 Jan 2017 accounts Annual Accounts 8 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
13 Sep 2016 officers Appointment of director (Miss Turkan Ucur) 2 Buy now
13 Sep 2016 officers Termination of appointment of director (Omur Kuyumcu) 1 Buy now
05 Sep 2016 mortgage Registration of a charge 6 Buy now
05 Sep 2016 mortgage Registration of a charge 23 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Ercan Ucur) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Ercan Ucur) 2 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
14 Aug 2013 accounts Annual Accounts 7 Buy now
09 Jan 2013 accounts Annual Accounts 7 Buy now
26 Oct 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Change of particulars for director (Mr Omur Kuyumcu) 2 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
11 Oct 2011 officers Change of particulars for director (Mr Ercan Ucur) 2 Buy now
19 Aug 2011 accounts Annual Accounts 6 Buy now
26 Nov 2010 officers Appointment of director (Mr Omur Kuyumcu) 2 Buy now
28 Oct 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 accounts Annual Accounts 8 Buy now
15 Mar 2010 officers Change of particulars for secretary (Mr Huseyin Ucur) 1 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
24 Jun 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 annual-return Return made up to 26/10/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 9 Buy now
04 Jun 2008 annual-return Return made up to 26/10/07; full list of members 4 Buy now
22 May 2008 officers Director appointed mr ercan ucur 1 Buy now
22 May 2008 officers Appointment terminated secretary mustafa yanardag 1 Buy now
22 May 2008 officers Secretary appointed mr huseyin ucur 1 Buy now
22 May 2008 officers Appointment terminated director huseyin ucur 1 Buy now
25 Apr 2008 officers Appointment terminated director mustafa yanardag 1 Buy now
15 Apr 2008 officers Director appointed mustafa yanardag 2 Buy now
03 Jan 2008 accounts Annual Accounts 8 Buy now
13 Dec 2007 capital Ad 23/10/07--------- £ si 297@1.000=297 £ ic 1/298 2 Buy now
14 Feb 2007 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: 227 lewisham high street lewisham london SE13 6LY 1 Buy now
05 Jan 2007 annual-return Return made up to 26/10/06; full list of members 2 Buy now
31 Jul 2006 officers New secretary appointed 2 Buy now
12 May 2006 officers Director's particulars changed 1 Buy now
03 May 2006 address Registered office changed on 03/05/06 from: 29-31 upper wickham lane welling kent 1 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
26 Oct 2005 incorporation Incorporation Company 21 Buy now