ROBSHAWS TPC GROUP LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1622 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067908920002

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/01/1214 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 20 KIRKGATE SHERBURN IN ELMET LEEDS LS25 6BL UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD WRIGHT / 14/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 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