TFL RESPONSIVE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Liam Joseph Sellers as a director on 2025-06-16

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Registration of charge 059275110002, created on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

18/10/2118 October 2021 Change of details for Tubular Fabrications Limited as a person with significant control on 2021-10-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JAMES LEWIS PURSGLOVE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT RODGERS

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MR JAMES LEWIS PURSGLOVE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT RODGERS

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 12/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / TFL RESPONSIVE ENGINEERING LIMITED / 17/10/2016

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 11/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/162 November 2016 COMPANY NAME CHANGED TUBULAR FABRICATIONS LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM UNIT 6 BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD

View Document

23/10/1423 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/138 November 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD YORKSHIRE S35 9WA

View Document

27/09/1227 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL RODGERS / 11/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL RODGERS / 11/10/2011

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAUL RODGERS / 01/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL RODGERS / 01/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR ENGLAND / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL RODGERS / 12/01/2008

View Document

19/10/0919 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ENGLAND

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANDREW TREVOR ENGLAND

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

24/03/0924 March 2009 SECRETARY APPOINTED ROBERT PAUL RODGERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ANDREW TREVOR ENGLAND

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW EYRE

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HOWARD

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED SECRETARY JAMES HOWARD

View Document

01/02/091 February 2009 SECRETARY APPOINTED ANDREW EYRE

View Document

01/02/091 February 2009 DIRECTOR APPOINTED ANDREW EYRE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 28/02/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 30/04/2007

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 30/01/07

View Document

17/04/0717 April 2007 £ NC 1000/100000 30/01/07

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 58 DAVIDS DRIVE, WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6TP

View Document

07/09/067 September 2006 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