T.P.ASPINALL & SONS LIMITED

Company Documents

DateDescription
22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL ASPINALL / 18/04/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

01/06/171 June 2017 SAIL ADDRESS CREATED

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON ASPINALL / 25/06/2013

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM UNIT 2 PARK ROAD MIDDLETON BUSINESS PARK HEYSHAM MORECAMBE LANCASHIRE LA3 3PX

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SIMON ASPINALL / 02/05/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASPINALL / 28/05/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT TWO PARK ROAD MIDDLETON BUSINESS PARK HEYSHAM MORECAMBE LANCASHIRE LA3 3PA

View Document

07/06/077 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 1 MIDDLETON BUSINESS PARK MIDDLETON RD HEYSHAM LANCS LA3 3PW

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

14/12/0414 December 2004 DELIVERY EXT'D 3 MTH 30/06/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 AUDITOR'S RESIGNATION

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9527 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED TANWAVE ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/04/94

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 NC INC ALREADY ADJUSTED 23/06/93

View Document

30/06/9330 June 1993 £ NC 100/1000 23/06/93

View Document

30/06/9330 June 1993 ADOPT MEM AND ARTS 23/06/93

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 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