TECHMOULD LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

05/12/245 December 2024 Registered office address changed from Units E19-E20 Wem Industrial Estate Soulton Road Wem Shropshire SY4 5SD United Kingdom to Unit C8 Wem Industrial Estate, Soulton Road, Wem, Soulton Road Wem Shrewsbury SY4 5SD on 2024-12-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 SECRETARY APPOINTED MR ROBERT ALEXANDER OAKES

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

18/08/2018 August 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR ROBERT ALEXANDER OAKES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY DAVID WAINWRIGHT

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTLEY

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH WAINWRIGHT

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAINWRIGHT

View Document

05/08/205 August 2020 CESSATION OF UNICON HOLDINGS LIMITED AS A PSC

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.K.L. TECHNICAL RUBBER PRODUCTS LIMITED

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 10 KNOWSLEY ROAD INDUSTRIAL ESTATE HASLINGDEN ROSSEENDALE LANCASHIRE BB4 4RX

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR JAMES IAN OAKES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

16/10/1916 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

17/10/1817 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

26/10/1726 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WAINWRIGHT / 17/12/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WAINWRIGHT / 17/12/2010

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR DAVID SIMON WAINWRIGHT

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH WAINWRIGHT

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HARTLEY / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY WAINWRIGHT / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON WAINWRIGHT / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAINWRIGHT / 17/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HARTLEY

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE DOVE

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9515 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: SYSTEMS HOUSE TURNCROFT LANE STOCKPORT CHESHIRE SK1 4BN

View Document

09/01/949 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 SECRETARY RESIGNED

View Document

09/09/939 September 1993 NEW SECRETARY APPOINTED

View Document

24/12/9224 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/06/9222 June 1992 NC INC ALREADY ADJUSTED 15/06/92

View Document

22/06/9222 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/92

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/11/8825 November 1988 WD 14/11/88 AD 15/11/88--------- £ SI 25000@1=25000 £ IC 23000/48000

View Document

22/03/8822 March 1988 WD 17/02/88 AD 05/02/88--------- £ SI 20000@1=20000 £ IC 3000/23000

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/06/8510 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/85

View Document

18/11/8018 November 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/80

View Document

03/06/803 June 1980 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