TEPARAY PRECISION SHEET METAL LIMITED
Company number 02596921
- Company Overview for TEPARAY PRECISION SHEET METAL LIMITED (02596921)
- Filing history for TEPARAY PRECISION SHEET METAL LIMITED (02596921)
- People for TEPARAY PRECISION SHEET METAL LIMITED (02596921)
- Charges for TEPARAY PRECISION SHEET METAL LIMITED (02596921)
- More for TEPARAY PRECISION SHEET METAL LIMITED (02596921)
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) |
---|---|---|---|
05 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2017
|
|
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2017
|
|
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Apr 2016 | CH03 | Secretary's details changed for Mr Terence Ronald Wesley Belcher on 15 February 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Russell Lloyd North on 15 February 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
05 Jan 2015 | AP01 | Appointment of Mr Russell Lloyd North as a director on 5 January 2015 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | TM01 | Termination of appointment of Zaffar Iqbal as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Mr Zaffar Iqbal on 1 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 | |
10 Apr 2013 | CH03 | Secretary's details changed for Mr Terence Ronald Wesley Belcher on 1 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Raymond Derek Belcher on 1 April 2013 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |