ADDISON TPS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

11/11/2411 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

23/10/2423 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/05/2420 May 2024 Satisfaction of charge 062612200004 in full

View Document

13/05/2413 May 2024 Registration of charge 062612200004, created on 2024-05-10

View Document

13/05/2413 May 2024 Registration of charge 062612200003, created on 2024-05-10

View Document

12/04/2412 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

10/04/2410 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

16/03/2416 March 2024 Satisfaction of charge 062612200002 in full

View Document

16/03/2416 March 2024 Satisfaction of charge 062612200001 in full

View Document

19/01/2419 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

17/01/2417 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

20/10/2320 October 2023 Termination of appointment of Oliver Walter Laird as a director on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Appointment of Mr Oliver Walter Laird as a director on 2021-11-15

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR MARK DOUGLAS RABAN

View Document

08/08/198 August 2019

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062612200001

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOOKERS MOTOR GROUP LIMITED

View Document

30/10/1830 October 2018 CESSATION OF ADDISON MOTORS LIMITED AS A PSC

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / ADDISON MOTORS LIMITED / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH ENGLAND

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

18/09/1518 September 2015 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE TYNE & WEAR NE4 7YD

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SQUIRES

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ROBIN ANTHONY GREGSON

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY GERARD MURRAY

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ANDREW CAMPBELL BRUCE

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SQUIRES

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR NIGEL JOHN MCMINN

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SQUIRES / 22/01/2014

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SQUIRES / 15/08/2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCMINN

View Document

30/07/1330 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COLLINS / 02/01/2013

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MCMINN / 02/01/2013

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SQUIRES / 02/01/2013

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR GERARD THOMAS MURRAY

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN DUNN

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR GERARD THOMAS MURRAY

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR JOHN SQUIRES

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MCMINN / 28/05/2010

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED IAN GEORGE DUNN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP RIDLEY

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCMINN / 28/09/2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 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