TOOLING COMPONENTS & DESIGN LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE ANTOINETTE FORD / 27/07/2010

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UNIT 25 MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HAMPSHIRE RG27 9GR

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE COLIN CHEESMAN / 15/07/2010

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 � IC 4/3 27/07/07 � SR 1@1=1

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 � NC 1000/3500 01/10/0

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 NC INC ALREADY ADJUSTED 01/10/06

View Document

27/10/0627 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: G OFFICE CHANGED 19/07/01 UNIT 6 HASSOCKS WORKSHOPS STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UQ

View Document

19/07/0119 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: G OFFICE CHANGED 26/07/96 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/07/9615 July 1996 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