C V ROLLERS (TPP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Satisfaction of charge 008932610007 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 6 in full

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2131 December 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/09/2128 September 2021 Secretary's details changed for Kevin John Taylor on 2021-09-27

View Document

28/09/2128 September 2021 Director's details changed for Mr Colin Michael Derbyshire on 2021-09-27

View Document

28/09/2128 September 2021 Director's details changed for Mr Kevin John Taylor on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008932610007

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

24/01/1424 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN TAYLOR / 01/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN TAYLOR / 01/11/2012

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Accounts

24/01/1224 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 01/02/11 STATEMENT OF CAPITAL GBP 160

View Document

27/09/1127 September 2011 COMPANY NAME CHANGED TAYLOR PRECISION PLASTICS LIMITED CERTIFICATE ISSUED ON 27/09/11

View Document

15/09/1115 September 2011 CHANGE OF NAME 08/09/2011

View Document

10/01/1110 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN TAYLOR / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN TAYLOR / 02/10/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS KEVIN TAYLOR

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 S366A DISP HOLDING AGM 11/01/93 S252 DISP LAYING ACC 11/01/93

View Document

01/02/931 February 1993 AUDITOR'S RESIGNATION

View Document

07/01/937 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/03/9223 March 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 11/11/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 366A,386 11/01/91

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: G OFFICE CHANGED 02/11/90 JAMESON MEWS JAMESON ROAD BEXHILL ON SEA EAST SUSSEX TN4 01E

View Document

05/12/895 December 1989 RETURN MADE UP TO 11/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: G OFFICE CHANGED 18/11/87 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX

View Document

18/11/8718 November 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 AUDITOR'S RESIGNATION

View Document

09/05/869 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/12/662 December 1966 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information