TMD FRICTION CENTENARY TRUSTEE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 5DN England to Tmd Friction Uk Ltd Oakesway Hartlepool TS24 0RE on 2025-06-17

View Document

02/01/252 January 2025 Termination of appointment of Steven Firbank as a director on 2024-12-31

View Document

19/12/2419 December 2024 Appointment of Mrs Samantha Kirtley as a director on 2024-12-16

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from PO Box PO Box 18 Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 3UJ England to Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 5DN on 2024-02-26

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-23 with updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

15/11/2215 November 2022 Cessation of Tmd Friction Holdings (Uk) Limited as a person with significant control on 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England to PO Box PO Box 18 Titan Business Centre Central House Victoria Court Cleckheaton West Yorkshire BD19 3UJ on 2022-11-15

View Document

18/10/2218 October 2022 Notification of Tmd Friction Uk Limited as a person with significant control on 2022-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR. LIAM JAMES BOOTH

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR TAKAHARU DANNOURA

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR. TAKAHARU DANNOURA

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FIRBANK / 01/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARTLAND

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / TMD FRICTION HOLDINGS (UK) LIMITED / 12/12/2016

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM PO BOX 18 HUNSWORTH LANE CLECKHEATON WEST YORKSHIRE BD19 3UJ

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/11/147 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR. LAWRENCE BLEASDALE

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CORNISH

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR STEVEN FIRBANK

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JULIET HOTHAM

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARTLAND / 12/11/2007

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARTLAND / 12/11/2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 23/09/01; NO CHANGE OF MEMBERS

View Document

19/03/0219 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/03/025 March 2002 FIRST GAZETTE

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 COMPANY NAME CHANGED BBA CENTENARY TRUSTEE COMPANY LI MITED CERTIFICATE ISSUED ON 02/02/01

View Document

23/09/9923 September 1999 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