TDK ARCHITECTURAL HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Andrew Michael Jones as a secretary on 2025-05-01

View Document

25/02/2525 February 2025 Appointment of Mrs Jacqueline Kenyon as a director on 2025-02-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JONES / 01/05/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID KENYON / 01/05/2019

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

08/06/188 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY DAVID KENYON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044726490004

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM UNIT 3 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN LANCASHIRE BB2 2QD UNITED KINGDOM

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/1213 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 112

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM UNIT 1 (W) DIMMOCK STREET OFF PEEL STREET BLACKBURN LANCASHIRE BB2 2QB

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID KENYON / 28/06/2010

View Document

08/07/108 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM THE ELMS, PLEASINGTON LANE PLEASINGTON BLACKBURN LANCASHIRE BB2 5JE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH SEDGLEY

View Document

11/09/0911 September 2009 SECRETARY APPOINTED ANDREW MICHAEL JONES

View Document

02/06/092 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: UNIT 2 NEWTON ST HILL TEMPLE DRIVE BLACKBURN LANCASHIRE BB1 1NL

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: UNIT 1 DIMMOCK STREET MILL HILL BLACKBURN BB2 2QB

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: UNIT 5A WATERFALLMILLS QUEEN VICTORIA STREET BLACKBURN LANCASHIRE BB2 2QG

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 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