- Company Overview for T.E.L. ENGINEERING LIMITED (01341280)
- Filing history for T.E.L. ENGINEERING LIMITED (01341280)
- People for T.E.L. ENGINEERING LIMITED (01341280)
- Charges for T.E.L. ENGINEERING LIMITED (01341280)
- More for T.E.L. ENGINEERING LIMITED (01341280)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2018 | PSC04 | Change of details for Mr Christopher Rogers as a person with significant control on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Teresa Margaret Rogers on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Stephen John Rogers on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Christopher Rogers on 19 March 2018 | |
19 Mar 2018 | CH03 | Secretary's details changed for Teresa Margaret Rogers on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Christopher Rogers as a person with significant control on 19 March 2018 | |
04 Dec 2017 | AP01 | Appointment of Mr Andrew Robert Dawson as a director on 1 December 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 May 2017 | AD01 | Registered office address changed from Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Unit 2 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 19 May 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
17 Aug 2016 | MR04 | Satisfaction of charge 013412800003 in full | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Jul 2015 | SH08 | Change of share class name or designation | |
27 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
13 Jul 2013 | MR01 | Registration of charge 013412800003 | |
10 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jun 2013 | MR01 | Registration of charge 013412800002 |