Advanced company searchLink opens in new window

TEPARAY PRECISION SHEET METAL LIMITED

Company number 02596921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 805
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 805
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 745
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
  • GBP 745
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
  • GBP 745
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