TPH MACHINE TOOLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
4 BLACKWATER CLOSE
FAIRVIEW INDUSTRIAL PARK
RAINHAM
ESSEX
RM13 8UA

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN THOMPSON / 06/05/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN THOMPSON / 06/05/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 16 August 2014 with full list of shareholders

View Document

12/03/1512 March 2015 Annual return made up to 15 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060412930001

View Document

05/03/145 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 15000

View Document

19/11/1319 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/136 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/136 August 2013 04/07/13 STATEMENT OF CAPITAL GBP 10500

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES RICHARDSON

View Document

25/01/1225 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 ALTER ARTICLES 30/11/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN THOMPSON / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS PAGET HEADLAND / 01/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 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