T.P.D.D. LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

22/10/1922 October 2019 CESSATION OF ANDREW MARK JOHN OPENSHAW-BLOWER AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHTS PROFESSIONAL SERVICES LIMITED

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER LANCASHIRE M3 3BA

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS KATE LOUISE LEWIS

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DAVID ANDREW BEECH

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW OPENSHAW-BLOWER

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUND

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR RICHARD MARK LUND

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVENPORT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW STURGE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW STURGE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BOOTH

View Document

03/06/143 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER WILLIAM PARKINSON / 27/04/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 27/04/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK DAVENPORT / 27/04/2013

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BOOTH / 27/04/2013

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STURGE / 27/04/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK JOHN OPENSHAW BLOWER / 27/04/2013

View Document

23/05/1323 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK JOHN OPENSHAW BLOWER / 27/04/2011

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 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