- Company Overview for TEEWELL LIMITED (03640364)
- Filing history for TEEWELL LIMITED (03640364)
- People for TEEWELL LIMITED (03640364)
- Charges for TEEWELL LIMITED (03640364)
- More for TEEWELL LIMITED (03640364)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
01 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
07 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
23 Jul 2019 | CH03 | Secretary's details changed for Elizabeth Anne Loveluck on 23 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Elizabeth Anne Loveluck on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Christopher Paul Loveluck on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 4 Lansdowne Road Taunton Somerset TA2 7QB United Kingdom to 42 Powlett Road Bath Somerset BA2 6QL on 22 July 2019 | |
19 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Feb 2019 | CH03 | Secretary's details changed for Elizabeth Anne Loveluck on 15 June 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Elizabeth Anne Loveluck on 15 June 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Christopher Paul Loveluck on 15 June 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
15 Jun 2018 | AD01 | Registered office address changed from Oakfield Cottage Blagdon Hill Taunton Somerset TA3 7SL to 4 Lansdowne Road Taunton Somerset TA2 7QB on 15 June 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates |