TWEDDLE FABRICATIONS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 NewAppointment of Mr Abdullah Fadhl Saleh Badas as a director on 2025-06-04

View Document

07/02/257 February 2025 Registration of charge 041164370006, created on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Resolutions

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Andrea Tweddle as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Derek Rodney Tweddle as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Andrea Tweddle as a secretary on 2024-10-30

View Document

22/10/2422 October 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/03/2014 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BEWLEY

View Document

25/06/1925 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041164370005

View Document

24/04/1924 April 2019 TERMS OF CONTRACT 23/10/2015

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES 23/10/15 TREASURY CAPITAL GBP 1000

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA TWEDDLE / 01/11/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041164370002

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041164370004

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR THOMAS BEWLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RODNEY TWEDDLE / 28/11/2017

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WATSON / 28/11/2017

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA TWEDDLE / 28/11/2017

View Document

13/10/1713 October 2017 08/11/13 STATEMENT OF CAPITAL GBP 3000

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 ADOPT ARTICLES 04/09/2017

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA TWEDDLE / 06/06/2017

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041164370003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARL SCOTT

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RODNEY TWEDDLE / 29/11/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA TWEDDLE / 29/11/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WATSON / 29/11/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SCOTT / 29/11/2014

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 DIRECTOR APPOINTED MR CARL SCOTT

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR JOSEPH WATSON

View Document

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TWEDDLE / 29/11/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RODNEY TWEDDLE / 29/11/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA TWEDDLE / 29/11/2013

View Document

08/11/138 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/138 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041164370002

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

12/03/0112 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company