TDT MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Registration of charge 028072860006, created on 2023-11-29

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2020-12-31

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL TERRY / 12/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PHILIP PAUL TERRY

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL HEWSON / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / SIMON JAMES ALBERT HEWSON / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ALBERT HEWSON / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY OVENS / 01/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028072860005

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED T.D.T. (TECHNOLOGY) LIMITED CERTIFICATE ISSUED ON 16/05/18

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY OVENS / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028072860003

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MARTIN ANTHONY OVENS

View Document

10/05/1610 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028072860004

View Document

05/06/155 June 2015 ARTICLES OF ASSOCIATION

View Document

05/06/155 June 2015 ALTER ARTICLES 22/05/2015

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

29/09/1429 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028072860003

View Document

22/05/1322 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/118 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY KEITH HARVEY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON HEWSON

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 RETURN MADE UP TO 06/04/98; CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 RETURN MADE UP TO 06/04/97; CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

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

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 8, CONSUL ROAD, RUGBY, WARWICKSHIRE, CV21 1PB.

View Document

10/05/9410 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

06/05/946 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED SONBURY LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

07/05/937 May 1993 £ NC 100/10000 30/04/93

View Document

07/05/937 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/93

View Document

06/04/936 April 1993 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