TOD LIGHTWEIGHT STRUCTURES LTD

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/05/229 May 2022 Statement of capital on 2022-05-09

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Resolutions

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED JEFF LLOYD BUCK

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED STEVEN ALLEN PAIGE

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 25/12/2018 TO 24/12/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 26/12/2017 TO 25/12/2017

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 27/12/2016 TO 26/12/2016

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 27/12/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FINCH

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ANTHONY DOMBROWIK

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR PHILIP GEORGE LOUCH

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK RONALD NAGEL / 05/11/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/09/1324 September 2013 CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED

View Document

13/08/1313 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O C/O VEDDER PRICE 4 COLEMAN STREET LONDON EC2R 5AR ENGLAND

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BOWLEY

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR RICK RONALD NAGEL

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 8 CROPMEAD CREWKERNE SOMERSET TA18 7HQ

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOUCH

View Document

25/07/1325 July 2013 ADOPT ARTICLES 10/07/2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009604600005

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009604600004

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PHILIP GEORGE LOUCH

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BOWLEY

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 AUDITOR'S RESIGNATION

View Document

11/12/0911 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FERRYBRIDGE WEYMOUTH DORSET DT4 9AQ

View Document

29/04/0229 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/12/9419 December 1994 COMPANY NAME CHANGED LIGHTWEIGHT STRUCTURES LIMITED CERTIFICATE ISSUED ON 20/12/94

View Document

19/12/9419 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/94

View Document

08/11/948 November 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

02/11/942 November 1994 AUDITOR'S RESIGNATION

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/10/94

View Document

12/10/9412 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 1 VULCAN WAY SANDHURST CAMBERLEY SURREY GU17 8DB

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

09/04/769 April 1976 MEMORANDUM OF ASSOCIATION

View Document

19/08/6919 August 1969 CERTIFICATE OF INCORPORATION

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