TRUPERM PLEATING CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Registered office address changed from 43a Brondesbury Villas London NW6 6AJ England to 29 Valley Drive Handforth Wilmslow SK9 3DN on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Valerie Hilda Tuckman as a director on 2023-03-25

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM PALE FARM, CHELFORD ROAD HENBURY MACCLESFIELD CHESHIRE SK10 4RS

View Document

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

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

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

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/09/1428 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/09/1329 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG TUCKMAN / 07/07/2011

View Document

28/09/1128 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG TUCKMAN / 07/07/2011

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HILDA TUCKMAN / 06/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG TUCKMAN / 06/09/2010

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0828 November 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: TRUPERM PLEATING CO LTD CHATSWORTH MILL WILLIAMS ROAD GORTON MANCHESTER M18 7AH

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/031 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/01/0125 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: CHATSWORTH MILL WILLIAMS ROAD GORTON MANCHESTER M18 7AH

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 18 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/04/0014 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

20/09/9920 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9328 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 S252 DISP LAYING ACC 08/03/91

View Document

05/10/905 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: CHANCERY CHAMBERS 55 BROWN STREET MANCHESTER M2 2JA

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: 4 JORDAN STREET OFF LITTLE PETER STREET MANCHESTER 15

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

26/07/8626 July 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

View Document

19/02/6019 February 1960 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