TODD 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
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

20/03/2420 March 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

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

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

View Accounts

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR LEE TODD / 26/03/2021

View Document

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

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

04/06/194 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TODD / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 27/03/2019

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 20/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/137 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFS WS13 6DN

View Document

19/04/1119 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TODD / 11/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TODD / 11/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/0915 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED SANDFORD STREET LIMITED CERTIFICATE ISSUED ON 21/12/07

View Document

23/11/0723 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: UNIT 1 PROSPECT HOUSE PROSPECT ROAD BURNTWOOD STAFFORDSHIRE WS7 0AL

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 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