- Company Overview for TEAMZ SPORTSWEAR LTD (07934102)
- Filing history for TEAMZ SPORTSWEAR LTD (07934102)
- People for TEAMZ SPORTSWEAR LTD (07934102)
- More for TEAMZ SPORTSWEAR LTD (07934102)
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) |
---|---|---|---|
17 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Steven Gough on 2 February 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mrs Carole Ann Gough on 2 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
04 Dec 2014 | SH08 | Change of share class name or designation | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
26 Nov 2014 | AP01 | Appointment of Mr Steven Gough as a director on 20 November 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 72 Pentyla Baglan Road Baglan Port Talbot West Glamorgan SA12 8AD to C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY on 18 November 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
18 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
02 Feb 2012 | NEWINC |
Incorporation
|