Based in London, Tod Lightweight Structures Ltd was registered on 19 August 1969, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nagel, Rick Ronald, Bellworthy, Albert John, Bellworthy, Marlene in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAGEL, Rick Ronald | 10 July 2013 | - | 1 |
BELLWORTHY, Albert John | N/A | 10 October 1994 | 1 |
BELLWORTHY, Marlene | N/A | 10 October 1994 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 25 August 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
TM01 - Termination of appointment of director | 22 May 2020 | |
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 15 January 2020 | |
AA01 - Change of accounting reference date | 25 September 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 18 February 2019 | |
AA01 - Change of accounting reference date | 26 September 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 13 April 2018 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 15 April 2016 | |
TM01 - Termination of appointment of director | 31 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA01 - Change of accounting reference date | 03 January 2014 | |
AUD - Auditor's letter of resignation | 17 December 2013 | |
CH01 - Change of particulars for director | 05 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AP04 - Appointment of corporate secretary | 24 September 2013 | |
CC04 - Statement of companies objects | 13 August 2013 | |
AD01 - Change of registered office address | 12 August 2013 | |
AD01 - Change of registered office address | 08 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
RESOLUTIONS - N/A | 25 July 2013 | |
MR01 - N/A | 16 July 2013 | |
MR01 - N/A | 13 July 2013 | |
AR01 - Annual Return | 03 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 July 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AP01 - Appointment of director | 11 August 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AUD - Auditor's letter of resignation | 22 January 2010 | |
AA01 - Change of accounting reference date | 11 December 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363s - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 30 October 2002 | |
287 - Change in situation or address of Registered Office | 17 July 2002 | |
363s - Annual Return | 29 April 2002 | |
225 - Change of Accounting Reference Date | 15 April 2002 | |
AA - Annual Accounts | 23 May 2001 | |
363s - Annual Return | 11 May 2001 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 08 February 2000 | |
363s - Annual Return | 04 June 1999 | |
AA - Annual Accounts | 03 December 1998 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 06 April 1998 | |
363s - Annual Return | 06 May 1997 | |
AA - Annual Accounts | 31 January 1997 | |
AA - Annual Accounts | 30 July 1996 | |
363s - Annual Return | 15 April 1996 | |
363s - Annual Return | 25 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 1995 | |
AA - Annual Accounts | 17 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
CERTNM - Change of name certificate | 19 December 1994 | |
CERTNM - Change of name certificate | 19 December 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 08 November 1994 | |
AUD - Auditor's letter of resignation | 02 November 1994 | |
288 - N/A | 19 October 1994 | |
395 - Particulars of a mortgage or charge | 13 October 1994 | |
RESOLUTIONS - N/A | 12 October 1994 | |
RESOLUTIONS - N/A | 12 October 1994 | |
288 - N/A | 12 October 1994 | |
287 - Change in situation or address of Registered Office | 12 October 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 October 1994 | |
AA - Annual Accounts | 13 April 1994 | |
363s - Annual Return | 12 April 1994 | |
363s - Annual Return | 19 April 1993 | |
AA - Annual Accounts | 16 April 1993 | |
AA - Annual Accounts | 07 April 1992 | |
363s - Annual Return | 07 April 1992 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 11 April 1991 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 27 April 1990 | |
AA - Annual Accounts | 02 May 1989 | |
363 - Annual Return | 02 May 1989 | |
AA - Annual Accounts | 18 May 1988 | |
363 - Annual Return | 05 May 1988 | |
288 - N/A | 06 October 1987 | |
AA - Annual Accounts | 05 June 1987 | |
363 - Annual Return | 05 June 1987 | |
AA - Annual Accounts | 08 May 1986 | |
363 - Annual Return | 08 May 1986 | |
MEM/ARTS - N/A | 09 April 1976 | |
MISC - Miscellaneous document | 19 August 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2013 | Outstanding |
N/A |
A registered charge | 10 July 2013 | Outstanding |
N/A |
Mortgage debenture | 10 October 1994 | Fully Satisfied |
N/A |
Debenture | 17 March 1980 | Fully Satisfied |
N/A |
Mortgage | 22 June 1977 | Fully Satisfied |
N/A |