TT ELECTRONICS FAIRFORD LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Rhys Wilson Moseley as a director on 2024-05-29

View Document

31/05/2431 May 2024 Appointment of Mr Thomas Charles Couchman as a director on 2024-05-29

View Document

31/05/2431 May 2024 Appointment of Mr Iolo Prys Slaymaker as a director on 2024-04-29

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-09-20

View Document

21/09/2321 September 2023 Appointment of Mr Ian Buckley as a secretary on 2023-09-20

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED NEW CHAPEL ELECTRONICS LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR PERRY WILLIAM DUFFILL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / AB ELECTRONIC PRODUCTS GROUP LIMITED / 08/11/2017

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALDOCK

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED RHYS WILSON MOSELEY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR KUMEN REY CALL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHER

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 SAIL ADDRESS CHANGED FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED ALEXANDER LEWIS BALDOCK

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOLLOY

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY ALLEN

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED JOHN MOLLOY

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED GARY PETER ALLEN

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHWORTH-KIRKHAM

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

03/08/123 August 2012 DIRECTOR APPOINTED NICHOLAS ANTHONY WALKER

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PRESTON

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PONTING

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP STOTT

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 ALTER ARTICLES 17/06/2010

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED PHILIP JOHN STOTT

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ANDREW ASHWORTH-KIRKHAM

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR REGINALD CROOK

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER MULLEN

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED STEPHEN JOHN MATHER

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRESTON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENNIS PONTING / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN MULLEN / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ARTHUR MAY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS / 01/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRESTON / 28/05/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ANTHONY LEWIS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLIVE SCOTT

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MERVYN LEONARD

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED REGINALD ANDREW CROOK

View Document

23/04/0823 April 2008 SECRETARY APPOINTED WENDY JILL SHARP

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JAMES HARVEY PRESTON

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ROGER COLIN MULLEN

View Document

23/04/0823 April 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/03/0813 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/07/98

View Document

10/07/9810 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 06/07/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 ADOPT MEM AND ARTS 06/07/98

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 05/03/98; CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 AUDITOR'S RESIGNATION

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: ALDWYCH HOUSE WINCHESTER STREET ANDOVER HANTS SP10 2EB

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 AUDITOR'S RESIGNATION

View Document

16/02/9616 February 1996 ALTER MEM AND ARTS 30/01/96

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

16/01/9216 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: FORESTERS HOUSE 4 LONDON STREET ANDOVER HANTS SP10 2PA

View Document

03/04/913 April 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90

View Document

16/02/9016 February 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89

View Document

19/02/8919 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/88

View Document

16/03/8816 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/87

View Document

26/06/8726 June 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/8724 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/7829 March 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/78

View Document

09/02/789 February 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/789 February 1978 CERTIFICATE OF INCORPORATION

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