TD DORMANT LIMITED

Company Documents

DateDescription
22/01/2422 January 2024 Restoration by order of the court

View Document

03/01/183 January 2018

View Document

04/12/174 December 2017

View Document

04/12/174 December 2017

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

28/10/1728 October 2017

View Document

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

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
229 CROWN STREET
LIVERPOOL
L8 7RF

View Document

04/01/164 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONOUGH

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR PIETER WILLEM TOTTE

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DAVID PAUL NEWMAN

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HESLOP / 20/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCDONOUGH / 20/10/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MICHAEL MCDONOUGH

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR LEE CAMFIELD

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
INTERNATIONAL HOUSE
REAL GOOD FOOD COMPANY PLC
1 ST KATHARINE'S WAY, LONDON
GREATER LONDON
E1W 1XB

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED
TOM DARWOOD LIMITED
CERTIFICATE ISSUED ON 12/07/07

View Document

25/10/0625 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM:
REAL GOOD FOOD COMPANY PLC
HOPTON INDUSTRIAL ESTATE
LONDON ROAD DEVIZES
WILTSHIRE SN10 2EU

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RE AGREEMENT 09/02/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
FIVE STAR BUILDING
GREAT GRIMSBY BUSINESS PARK
GRIMSBY
NORTH EAST LINCOLSHIRE DN37 9SY

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/05/0421 May 2004 AUDITOR'S RESIGNATION

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/045 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM:
STEVEN HOUSE
CROSS STREET FISH DOCKS
GRIMSBY SOUTH HUMBERSIDE

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM:
29 CHANTRY LANE
GRIMSBY
SOUTH HUMBERSIDE
DN31 5LP

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

18/10/9218 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/10/9128 October 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM:
23 CHANTRY LANE
GRIMSBY
DN31 2LP

View Document

04/10/894 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/08/8819 August 1988 ￯﾿ᄑ NC 100/50000

View Document

19/08/8819 August 1988 NC INC ALREADY ADJUSTED 26/02/88

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/05/8410 May 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/05/84

View Document

29/03/8429 March 1984 CERTIFICATE OF INCORPORATION

View Document

29/03/8429 March 1984 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