TEX ENGINEERING LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

03/10/233 October 2023 Appointment of Mr Greg Brown as a director on 2023-10-02

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/06/2323 June 2023 Withdraw the company strike off application

View Document

06/06/236 June 2023 Registered office address changed from Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL to Unit 25 Claydon Business Park, Gipping Road, Great Blakenham, Ipswich Suffolk IP6 0NL on 2023-06-06

View Document

06/04/236 April 2023 Termination of appointment of Daniel Hunter as a director on 2023-04-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

19/10/2219 October 2022 Appointment of Mrs Ruth Mann as a secretary on 2022-10-18

View Document

19/10/2219 October 2022 Termination of appointment of Ian Christian Ross as a director on 2022-10-12

View Document

19/10/2219 October 2022 Termination of appointment of Ian Christian Ross as a secretary on 2022-10-12

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

19/05/2219 May 2022 Full accounts made up to 2021-03-31

View Document

25/04/2225 April 2022 Satisfaction of charge 009650190003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

01/09/201 September 2020 SECRETARY APPOINTED MR IAN CHRISTIAN ROSS

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR IAN CHRISTIAN ROSS

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR STEPHEN PAUL CODD

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PARKER

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID OGDEN

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR DANIEL HUNTER

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009650190003

View Document

06/12/196 December 2019 AUDITOR'S RESIGNATION

View Document

20/11/1920 November 2019 AUDITOR'S RESIGNATION

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

27/11/1827 November 2018 AUDITOR'S RESIGNATION

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/10/1613 October 2016 AUDITOR'S RESIGNATION

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAMBERS

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY CHAMBERS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN OGDEN / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PARKER / 09/10/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR GARETH ROWLANDS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: CLAYDON INDUSTRIAL PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED TEX STEEL TUBES LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 EVOKE ELECTIVE RES 16/04/91

View Document

08/04/918 April 1991 S252 DISP LAYING ACC 27/03/91

View Document

24/08/9024 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 COMPANY NAME CHANGED TEX STEEL TUBES LTD CERTIFICATE ISSUED ON 08/08/90

View Document

22/02/9022 February 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 COMPANY NAME CHANGED BSP LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988 AUDITOR'S RESIGNATION

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/09/886 September 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: C/O WESTCOTT WILSON 91 BUCKINGHAM PALACE ROAD LONDON SW1W 0RS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/08/8621 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

29/10/6929 October 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information