TRUFLOW HYDRAULIC COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Satisfaction of charge 019863210004 in full

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

05/06/235 June 2023 Registration of charge 019863210005, created on 2023-05-25

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019863210004

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JARRELL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENNAN INDUSTRIES OF EUROPE LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ADOPT ARTICLES 20/05/2016

View Document

08/07/168 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/161 June 2016 DIRECTOR APPOINTED WILLIAM THOMAS JARRELL

View Document

01/06/161 June 2016 DIRECTOR APPOINTED DAVID MICHAEL CARR

View Document

01/06/161 June 2016 DIRECTOR APPOINTED JEFFREY ALAN WOROBEL

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINCHER

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS PINCHER

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS PINCHER

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS OLIVER PINCHER / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER PINCHER / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PINCHER / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW PINCHER / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: UNIT 5 ROWAN COURT CRYSTAL DRIVE SMETHWICK WARLEY WEST MIDLANDS B66 1CF

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/933 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/07/9215 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8825 August 1988 CONVE

View Document

25/08/8825 August 1988 WD 27/07/88 AD 01/04/88--------- £ SI 1498@1=1498 £ IC 2/1500

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: UNIT 6 SAPCOTE TRADING CENTRE POWKE LANE CRADLEY HEATH WARLEY WEST MIDLANDS

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8717 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

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