Tuff x Processed Glass LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BRAND NEW CO (344) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05997979 |
Record last updated | Tuesday, April 26, 2022 9:34:45 AM UTC |
Official Address | Care Of:Tuff x Processed Glass Ltdnexus House Randles Road Knowsley Business Park Prescot Merseyside Ltd L349hx West, Prescot West There are 6 companies registered at this street |
Locality | Prescot West |
Region | England |
Postal Code | L349HX |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 21, 2022 | Appointment of a man as Director and Cfo |  |
Registry | Dec 20, 2021 | Resignation of one Director (a man) |  |
Registry | Sep 12, 2017 | Registration of a charge / charge code |  |
Registry | Jul 4, 2017 | Registration of a charge / charge code 2599680... |  |
Registry | Jun 22, 2017 | Resolution |  |
Registry | Jun 21, 2017 | Registration of a charge / charge code |  |
Registry | Jun 20, 2017 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 20, 2017 | Statement of satisfaction of a charge / full / charge no 1 2599622... |  |
Registry | Jun 16, 2017 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jun 16, 2017 | Resignation of 4 people: one Shareholder (50-75%) and one Individual Or Entity With Significant Influence Or Control |  |
Financials | Mar 22, 2017 | Annual accounts |  |
Registry | Nov 22, 2016 | Confirmation statement made , with updates |  |
Financials | Apr 21, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Four appointments: 4 men |  |
Registry | Mar 8, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 8, 2016 | Statement of satisfaction of a charge / full / charge no 1 2597042... |  |
Registry | Mar 2, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 20, 2016 | Change of particulars for director |  |
Registry | Nov 17, 2015 | Annual return |  |
Financials | Apr 27, 2015 | Annual accounts |  |
Registry | Nov 20, 2014 | Annual return |  |
Financials | May 8, 2014 | Annual accounts |  |
Registry | Dec 2, 2013 | Annual return |  |
Registry | Oct 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | May 28, 2013 | Annual accounts |  |
Registry | May 20, 2013 | Auditor's letter of resignation |  |
Registry | May 9, 2013 | Auditor's letter of resignation 7884460... |  |
Registry | Nov 27, 2012 | Annual return |  |
Financials | Sep 27, 2012 | Annual accounts |  |
Registry | Dec 5, 2011 | Mortgage |  |
Registry | Nov 24, 2011 | Mortgage 8272442... |  |
Registry | Nov 17, 2011 | Annual return |  |
Financials | Feb 23, 2011 | Annual accounts |  |
Registry | Feb 4, 2011 | Mortgage |  |
Registry | Jan 26, 2011 | Change of registered office address |  |
Registry | Nov 27, 2010 | Mortgage |  |
Registry | Nov 17, 2010 | Annual return |  |
Financials | Sep 29, 2010 | Annual accounts |  |
Registry | Nov 18, 2009 | Annual return |  |
Registry | Nov 17, 2009 | Change of particulars for director |  |
Registry | Nov 17, 2009 | Change of particulars for director 2592043... |  |
Registry | Nov 17, 2009 | Change of particulars for director |  |
Registry | Nov 17, 2009 | Change of particulars for secretary |  |
Financials | Nov 1, 2009 | Annual accounts |  |
Registry | Jul 14, 2009 | Appointment of a woman |  |
Registry | Jul 14, 2009 | Appointment of a person |  |
Registry | Mar 10, 2009 | Particulars of a mortgage or charge |  |
Registry | Jan 20, 2009 | Annual return |  |
Registry | Aug 26, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jul 15, 2008 | Annual accounts |  |
Registry | Nov 15, 2007 | Annual return |  |
Registry | Sep 18, 2007 | Accounts |  |
Registry | May 2, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 24, 2007 | Appointment of a person |  |
Registry | Apr 24, 2007 | Notice of increase in nominal capital |  |
Registry | Apr 24, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 24, 2007 | Resolution |  |
Registry | Apr 24, 2007 | Change in situation or address of registered office |  |
Registry | Apr 20, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 2, 2007 | Appointment of a man as Director and Operations Director |  |
Registry | Mar 8, 2007 | Appointment of a person |  |
Registry | Mar 8, 2007 | Appointment of a person 1909648... |  |
Registry | Mar 8, 2007 | Resignation of a person |  |
Registry | Mar 8, 2007 | Resignation of a person 1879894... |  |
Registry | Mar 2, 2007 | Company name change |  |
Registry | Mar 2, 2007 | Change of name certificate |  |
Registry | Feb 26, 2007 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Nov 14, 2006 | Two appointments: 2 men |  |