TUNEWELL TRANSFORMERS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 10/11/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 10/11/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH TURNER / 13/11/2012

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK, WALTHAM CROSS HERTFORDSHIRE EN7 5BW

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURNER / 10/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BATEMAN TURNER / 10/11/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: FIFTH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

02/07/072 July 2007 AUDITOR'S RESIGNATION

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 4 BROOK STREET LONDON W1Y 1AA

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ADOPT MEM AND ARTS 29/10/91

View Document

25/11/9125 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: 115A MYDDLETON ROAD WOOD GREEN LONDON N22 4NG

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/07/9010 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8819 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

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