TAMWORTH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Cessation of Elaine Mary Bernice Penhaul as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Notification of Penhaul Investments Limited as a person with significant control on 2025-04-01

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Director's details changed for Joseph Karl Penhaul Smith on 2024-09-27

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Joseph Karl Penhaul Smith on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mrs Elaine Mary Bernice Penhaul as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Ms Elaine Mary Bernice Penhaul on 2022-09-21

View Document

21/09/2221 September 2022 Secretary's details changed for Elaine Mary Bernice Penhaul on 2022-09-21

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/01/203 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY BERNICE PENHAUL / 20/09/2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY BERNICE PENHAUL / 20/09/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KARL PENHAUL SMITH / 20/09/2013

View Document

16/10/1316 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY BERNICE SMITH / 01/09/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 5I HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM SUITE D 4-5 MARKET STREET TAMWORTH STAFFORDSHIRE B79 7LT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 SECRETARY APPOINTED ELAINE MARY BERNICE PENHAUL

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY SIMON SMITH

View Document

04/01/134 January 2013 DIRECTOR APPOINTED JOSEPH KARL PENHAUL SMITH

View Document

05/11/125 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SMITH / 08/12/2011

View Document

01/11/111 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY BERNICE SMITH / 29/09/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY BERNICE SMITH / 15/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SMITH / 15/01/2007

View Document

03/11/093 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: RIVERSIDE ESTATE OFFICE ATHERSTONE STREET FAZELEY TAMWORTH STAFFS B78 3RW

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/10/9213 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 29/09/90; NO CHANGE OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 COMPANY NAME CHANGED TAMWORTH PREPACKING COMPANY LIMI TED CERTIFICATE ISSUED ON 09/10/87

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/87

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/11/8618 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

20/02/6320 February 1963 CERTIFICATE OF INCORPORATION

View Document

20/02/6320 February 1963 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