TUFNOL COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of capital on 2025-02-11

View Document

27/01/2527 January 2025 Cessation of Modular Stock Limited as a person with significant control on 2025-01-23

View Document

27/01/2527 January 2025 Notification of Diamorph Uk Limited as a person with significant control on 2025-01-23

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Paul Patterson as a director on 2024-09-16

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Termination of appointment of Gordon Macleman as a director on 2024-04-01

View Document

19/04/2419 April 2024 Termination of appointment of Caroline Louise Jones as a secretary on 2024-04-01

View Document

19/04/2419 April 2024 Termination of appointment of Shalet Kumar Gupta as a director on 2024-04-01

View Document

11/03/2411 March 2024 Appointment of Mr David Thomas Bessant as a director on 2024-03-11

View Document

22/01/2422 January 2024 Appointment of Mr Jonathan Wilkinson as a director on 2024-01-22

View Document

18/01/2418 January 2024 Change of details for Modular Stock Limited as a person with significant control on 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

18/01/2418 January 2024 Secretary's details changed for Mrs Caroline Louise Jones on 2023-12-31

View Document

18/01/2418 January 2024 Director's details changed for Mr Gordon Macleman on 2023-12-31

View Document

18/01/2418 January 2024 Director's details changed for Mr Shalet Kumar Gupta on 2023-12-31

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Termination of appointment of Tony John Beswick as a director on 2023-08-29

View Document

01/02/231 February 2023 Notification of Modular Stock Limited as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Cessation of Hansen Holdco Limited as a person with significant control on 2023-02-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

28/10/2228 October 2022 Appointment of Mr Tony John Beswick as a director on 2022-10-19

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Mr Paul Patterson as a director on 2022-02-21

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Termination of appointment of Roy Thomason as a director on 2021-06-21

View Document

21/06/2121 June 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

10/05/2110 May 2021 CESSATION OF ROY THOMASON AS A PSC

View Document

07/05/217 May 2021 SECRETARY APPOINTED MRS CAROLINE LOUISE JONES

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR GORDON MACLEMAN

View Document

07/05/217 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANSEN HOLDCO LIMITED

View Document

07/05/217 May 2021 CESSATION OF GREVAN ASSOCIATES LIMITED AS A PSC

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, SECRETARY ROY THOMASON

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR SHALET KUMAR GUPTA

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROY THOMASON / 14/02/2021

View Document

14/02/2114 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ROY THOMASON / 14/02/2021

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM WELLHEAD LANE PERRY BARR BIRMINGHAM B42 2TB

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 ADOPT ARTICLES 31/10/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/10/18 STATEMENT OF CAPITAL GBP 390000

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/07/1813 July 2018 CESSATION OF PETER LINDSEY JACKSON AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREVAN ASSOCIATES LIMITED

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052613570006

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKHAM

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

21/12/1021 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODWIN

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR ROY THOMASON

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GODWIN

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY MARKHAM / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMASON / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GODWIN / 04/11/2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 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