T V F (UK) LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07

View Document

21/11/2421 November 2024 Termination of appointment of John Edwin Baker as a director on 2024-11-08

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12

View Document

07/03/237 March 2023 Termination of appointment of Andrew John Cooling as a director on 2023-02-23

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Appointment of Mr Andrew John Cooling as a director on 2021-07-19

View Document

19/07/2119 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/07/2119 July 2021

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

23/07/2023 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

01/07/191 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JOHN EDWIN BAKER

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL SEBAG

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR PAUL DAYKIN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRTWISTLE

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 21/11/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/08/183 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/08/183 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/07/183 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LS UK FIRE GROUP LIMITED

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

01/08/161 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1315 May 2013 ADOPT ARTICLES 02/05/2013

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016942630008

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016942630007

View Document

10/07/1210 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 27/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 27/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 27/06/2010

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL DAVID OLIVER ADRIEN SEBAG / 27/06/2010

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/0812 December 2008 COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 02/12/2008

View Document

30/10/0830 October 2008 REREG PLC TO PRI; RES02 PASS DATE:30/10/2008

View Document

30/10/0830 October 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/0830 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/0830 October 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: QUEENS ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6AH

View Document

12/01/0512 January 2005 ASSET PURCHASE AGREEMEN 21/12/04

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: HOLLYTREE COTTAGE COMMON ROAD GREAT KINGSHILL BUCKINGHAMSHIRE HP15 6EZ

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/054 January 2005 AUDITOR'S RESIGNATION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 6 HILLSIDE ROAD TYLERS GREEN PENN BUCKS HP10 8JJ

View Document

27/08/9827 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/08/9826 August 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 24/08/98

View Document

26/08/9826 August 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/08/9826 August 1998 AUDITORS' REPORT

View Document

26/08/9826 August 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/08/9826 August 1998 BALANCE SHEET

View Document

26/08/9826 August 1998 REREGISTRATION PRI-PLC 24/08/98

View Document

26/08/9826 August 1998 AUDITORS' STATEMENT

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED THAMES VALLEY FIRE PROTECTION LI MITED CERTIFICATE ISSUED ON 11/08/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 £ NC 10000/100000 13/03

View Document

24/03/9824 March 1998 59000 13/03/98

View Document

24/03/9824 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

08/09/978 September 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

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

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/07/914 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 NC INC ALREADY ADJUSTED 13/06/90

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/06/8930 June 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 36 WELLFIELD HAZLEMERE BUCKS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987

View Document

20/01/8720 January 1987

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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