TITE FIX LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Ian James Hutchinson on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Richard Mark Hutchinson on 2024-01-03

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

08/11/238 November 2023 Director's details changed for Mr Richard Rhodes on 2023-10-31

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Director's details changed for Mr Ian James Hutchinson on 2023-01-12

View Document

23/01/2323 January 2023 Termination of appointment of John Paul Aperghis as a director on 2023-01-12

View Document

23/01/2323 January 2023 Appointment of Mr Ian James Hutchinson as a director on 2023-01-12

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Registered office address changed from Unit 1 Ghyll Way Unit 1 Ghyll Way Airedale Business Centre Skipton BD23 2DD England to Unit 1 Ghyll Way Airedale Business Centre Skipton BD23 2DD on 2022-01-18

View Document

16/12/2116 December 2021 Registered office address changed from Harclo Road Aireworth Road Keighley West Yorkshire BD21 4EG to Unit 1 Ghyll Way Unit 1 Ghyll Way Airedale Business Centre Skipton BD23 2DD on 2021-12-16

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2111 August 2021 Satisfaction of charge 3 in full

View Document

29/07/2129 July 2021 All of the property or undertaking has been released from charge 3

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR JOHN PAUL APERGHIS

View Document

07/12/157 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR STUART JAMES HOLLOWAY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY GREGG LATHAM

View Document

21/11/1421 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BROOK

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MR GREGG JOHN LATHAM

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUTCHINSON / 08/09/2008

View Document

31/07/0831 July 2008 SECTION 519

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED TITE SIX LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

10/12/0410 December 2004 COMPANY NAME CHANGED GWECO 246 LIMITED CERTIFICATE ISSUED ON 10/12/04

View Document

08/11/048 November 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