TP DISTRIBUTION LTD

Company Documents

DateDescription
18/06/2518 June 2025 Register inspection address has been changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

06/11/246 November 2024 Secretary's details changed for Epwin Secretaries Limited on 2024-11-05

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Registered office address changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

08/04/248 April 2024 Registered office address changed from Zone K Unit 1 Foxes Lane Oakdale Business Park Blackwood NP12 4AB Wales to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT on 2024-04-08

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OLD TIN WORKS BRIDGE STREET ABERCARN NEWPORT NP11 4SL WALES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM LODGE WAY HOUSE LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN5 7US

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALBERT BEDNALL / 04/09/2018

View Document

20/06/1820 June 2018 SAIL ADDRESS CREATED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 1B STRATFORD COURT CRANMORE BOULEVARD SOLIHULL WEST MIDLANDS B90 4QT ENGLAND

View Document

15/12/1415 December 2014 COMPANY NAME CHANGED WINEP 59 LIMITED CERTIFICATE ISSUED ON 15/12/14

View Document

26/11/1426 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPWIN SECRETARIES LIMITED / 26/11/2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STURCH

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL

View Document

23/06/1423 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED CET GLASS PROCESSORS LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR GERAINT JENKINS

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM

View Document

02/04/122 April 2012 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

02/04/122 April 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY GERAINT JENKINS

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM LODGE WAY, LODGE FARM INDUSTRIAL ES, NORTHAMPTON NORTHAMPTONSHIRE NN5 7US

View Document

25/01/1225 January 2012 ALTER ARTICLES 16/01/2012

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT WYN JENKINS / 16/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 AUDITOR'S RESIGNATION

View Document

05/07/025 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/10/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/10/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 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