TRANSFOAM LIMITED



Company Documents

DateDescription
12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

Analyse these accounts
08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
15/02/2215 February 2022 Registered office address changed from PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF England to Unit 18 Cape Ind Est Coal Hill Lane Farsley Pudsey LS28 5NA on 2022-02-15

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O HARDCASTLE & CO BRIAN ROYD MILL SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017175980010

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR MARK THORNTON KENWORTHY

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MR MARK THORNTON KENWORTHY

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY GEORGINA THOMPSON

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

15/02/1215 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/12/2011

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA THOMPSON / 01/12/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/0923 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0831 August 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document



17/12/0317 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/01/036 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/036 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: CROSSLANE HOUSE CROWN STREET CLECKHEATON WEST YORKSHIRE BD19 3NF

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: G OFFICE CHANGED 01/03/99 CROSSLANE HOUSE CROWN STREET CLECKHEATON WEST YORKSHIRE BD19 3NF

View Document

07/01/997 January 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: AIREDALE HOUSE 77 ALBION STREET LEEDS LS1 5HT

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: G OFFICE CHANGED 06/03/98 AIREDALE HOUSE 77 ALBION STREET LEEDS LS1 5HT

View Document

12/01/9812 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

24/09/9724 September 1997 £ NC 52000/252000 01/09

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9622 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

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

19/12/9419 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

31/08/9231 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 £ NC 12000/52000 26/02/91

View Document

07/03/917 March 1991 NC INC ALREADY ADJUSTED 26/02/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/07/9026 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

12/06/9012 June 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

14/09/8814 September 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

31/07/8831 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 52 BASINGHALL STREET LEEDS LS1 5HT

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: G OFFICE CHANGED 04/08/87 52 BASINGHALL STREET LEEDS LS1 5HT

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/02/8721 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/07/868 July 1986 GAZETTABLE DOCUMENT

View Document

08/07/868 July 1986 MEMORANDUM OF ASSOCIATION

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED TRANSFOAMATION PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/06/86

View Document

22/04/8322 April 1983 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