TERRAFIX LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

08/04/248 April 2024 Full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Full accounts made up to 2022-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Andrew Crowther Green as a director on 2021-10-28

View Document

03/07/213 July 2021 Full accounts made up to 2020-06-30

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016508250004

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SMITH

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSON

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 23C NEWFIELD INDUSTRIAL ESTATE HIGH STREET TUNSTALL STOKE ON TRENT ST6 5PD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016508250003

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN THEAKER

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN THEAKER

View Document

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ANDREW CROWTHER GREEN

View Document

09/06/159 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/05/1430 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR CLIFFORD SMITH

View Document

07/06/127 June 2012 DIRECTOR APPOINTED PROFESSOR COLIN THEAKER

View Document

07/06/127 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSSON / 19/08/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MISS CAROL ROSSON

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSSON / 19/08/2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR CHRISTOPHER GREEN

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSSON / 25/06/2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR DAVID KENNETH ADAMS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MOORS

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

11/06/0211 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9522 June 1995 CANC SHR PREM RED CAP

View Document

22/06/9522 June 1995 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

09/05/959 May 1995 CANCEL SHARE PREMIUM 02/05/95

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: FARNELL HOUSE FORGE LANE LEEDS LS12 2NE

View Document

15/01/9515 January 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

11/01/9511 January 1995 £ NC 1360301/3106301 22/12/94

View Document

11/01/9511 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9511 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

31/12/9431 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ADOPT MEM AND ARTS 25/10/91

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 03/02/91

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 28/01/90

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

27/09/8927 September 1989 NC INC ALREADY ADJUSTED

View Document

27/09/8927 September 1989 £ NC 860301/1360301 22/0

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 NC INC ALREADY ADJUSTED 28/01/89

View Document

03/08/893 August 1989 £ NC 613322/860301 31/03

View Document

03/08/893 August 1989 NC INC ALREADY ADJUSTED

View Document

09/05/899 May 1989 £ NC 552145/613322 10/01

View Document

09/05/899 May 1989 NC INC ALREADY ADJUSTED

View Document

09/05/899 May 1989 £ NC 411454/552145 10/01

View Document

09/05/899 May 1989 NC INC ALREADY ADJUSTED

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/896 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 18TH FLOOR STATION HOUSE HARROW ROAD WEMBLEY MIDDX HA9 6EE

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/03/8814 March 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/01/88

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/04/8724 April 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 GAZETTABLE DOCUMENT

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

14/08/8614 August 1986 RETURN MADE UP TO 09/09/85; FULL LIST OF MEMBERS

View Document

17/02/8317 February 1983 MEMORANDUM OF ASSOCIATION

View Document

13/07/8213 July 1982 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