TADLEY ENGINEERING LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a small company made up to 2024-03-31

View Document

20/03/2520 March 2025 Previous accounting period extended from 2024-03-29 to 2024-03-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-29

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-26 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr James William Griffin on 2014-08-01

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-29

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-29

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/19

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

07/01/207 January 2020 CESSATION OF GRAHAM MORGAN AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORGAN

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX ENGLAND

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

10/05/1910 May 2019 AUDITOR'S RESIGNATION

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/12/154 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036745340004

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/108 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GRIFFIN / 18/11/2010

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR JAMES WILLIAM GRIFFIN

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION JEAN MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARION JEAN MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MORGAN / 25/11/2009

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM GRENVILLE COURT, BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 £ NC 100/1000 23/12/98

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

04/01/994 January 1999 COMPANY NAME CHANGED SUMMERCOMBE NO 77 LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

26/11/9826 November 1998 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