TPX LTD

Company Documents

DateDescription
09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 4 TUGELA ROAD CHIPPENHAM WILTSHIRE SN15 1JF ENGLAND

View Document

22/04/1922 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KAREN SEAL / 22/03/2019

View Document

29/03/1929 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED THE REAL PAINT BOX COMPANY LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

07/03/167 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 4 4 ROUNDWOOD VIEW CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 4 4 ROUNDWOOD VIEW CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BG ENGLAND

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARION COKER

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFF COKER

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFF COKER

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARION COKER

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KAREN SEAL / 20/01/2015

View Document

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 9 ROUNDWOOD VIEW CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 DIRECTOR APPOINTED MR GEOFF COKER

View Document

01/02/141 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/10/1116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION ROSEMARY COKER / 01/12/2009

View Document

12/04/1012 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KAREN SEAL / 01/12/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MARION ROSEMARY COKER

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 8 BEWLEY LANE LACOCK WILTSHIRE SN15 2PG

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHRYN READ

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 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