THE LOCKS TODMORDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Michael Sunderland as a director on 2024-11-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Ian Rowlands as a director on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY JAMES ODDY

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 19 SALEM STREET BRADFORD WEST YORKSHIRE BD1 4QH

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MR ANDREW DAVID EARNSHAW

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED IAN ROWLANDS

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ODDY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON NORTON

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MICHAEL SUNDERLAND

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED DAVID FIELDING

View Document

11/01/1111 January 2011 16/12/10 NO CHANGES

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED ALISON JANET NORTON

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED JAMES STEVEN ODDY

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW COLLS

View Document

03/08/103 August 2010 SECRETARY APPOINTED JAMES STEVEN ODDY

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM GROVE HOUSE RED HOLT DRIVE KEIGHLEY BD21 5EG

View Document

03/08/103 August 2010 TERMINATE DIR APPOINTMENT

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN VERITY

View Document

06/01/106 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM PINNACLE HOUSE THE CROSSINGS BUSINESS PARK CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7BW

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 18 DALE STREET TODMORDEN LANCASHIRE OL14 5PX

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 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