TUFPLATE ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-08 delete address 85 GREAT PORTLAND STREET 1ST FLOOR LONDON ENGLAND W1W 7LT
2024-04-08 insert address 3A CORNBRASH PARK BUMPERS WAY BUMPERS FARM CHIPPENHAM ENGLAND SN14 6RA
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update registered_address
2023-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2023 FROM 85 GREAT PORTLAND STREET 1ST FLOOR LONDON W1W 7LT ENGLAND
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-12-07 delete address HERMES HOUSE FIRE FLY AVENUE SWINDON ENGLAND SN2 2GA
2020-12-07 insert address 85 GREAT PORTLAND STREET 1ST FLOOR LONDON ENGLAND W1W 7LT
2020-12-07 update registered_address
2020-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-05-07 delete address SHEPARDS YARD AUSTRALIAN TERRACE BRIDGEND MID GLAMORGAN WALES CF31 1LY
2017-05-07 insert address HERMES HOUSE FIRE FLY AVENUE SWINDON ENGLAND SN2 2GA
2017-05-07 update registered_address
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SHEPARDS YARD AUSTRALIAN TERRACE BRIDGEND MID GLAMORGAN CF31 1LY WALES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-08 delete address 7 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TP
2016-01-08 insert address SHEPARDS YARD AUSTRALIAN TERRACE BRIDGEND MID GLAMORGAN WALES CF31 1LY
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update registered_address
2015-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 7 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TP
2015-12-09 delete address 7 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN WALES CF31 3TP
2015-12-09 insert address 7 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TP
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-12-09 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-11-18 update statutory_documents 26/10/15 FULL LIST
2015-10-09 insert company_previous_name METPRO RESOURCES LTD
2015-10-09 update name METPRO RESOURCES LTD => TUFPLATE ENGINEERING LIMITED
2015-09-02 update statutory_documents COMPANY NAME CHANGED METPRO RESOURCES LTD CERTIFICATE ISSUED ON 02/09/15
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DONALD WOOLCOCK / 27/07/2015
2015-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA WOOLCOCK
2015-07-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-08 delete address CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN
2015-07-08 insert address 7 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN WALES CF31 3TP
2015-07-08 update registered_address
2015-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-10-29 update statutory_documents 26/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-21 update statutory_documents 26/10/13 FULL LIST
2013-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-01 update statutory_documents 26/10/12 FULL LIST
2012-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-01 update statutory_documents 26/10/11 FULL LIST
2011-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-15 update statutory_documents 26/10/10 FULL LIST
2010-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-30 update statutory_documents 26/10/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DONALD WOOLCOCK / 29/11/2009
2009-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-12 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-29 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-03 update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-17 update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 7 NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3TP
2003-12-15 update statutory_documents NEW SECRETARY APPOINTED
2003-12-04 update statutory_documents SECRETARY RESIGNED
2003-12-04 update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-21 update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/02 FROM: UNIT 4 RIVERGATE RIVERMEAD DRIVE SWINDON SN5 7ET
2001-11-09 update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-30 update statutory_documents NEW SECRETARY APPOINTED
2001-03-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-14 update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-21 update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-09-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1998-12-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 35 MILTON ROAD SWINDON SN1 5JA
1998-12-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-06 update statutory_documents DIRECTOR RESIGNED
1998-11-06 update statutory_documents SECRETARY RESIGNED
1998-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION