TEBTES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/03/249 March 2024 Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

04/11/204 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNY TU NGUYET TIEU / 06/04/2016

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/02/151 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008348890003

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TU NGUEYET TIEU / 14/11/2013

View Document

20/02/1320 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TU NGUEYET TIEU / 17/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MINDH TIEU / 17/01/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARKER

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MINDH TIEU

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED TU NGUEYET TIEU

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY TREVOR BARKER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR BARKER

View Document

06/03/086 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTS SG7 5BP

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG6 1NZ

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG6 1NZ

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: VENTURE HOUSE FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HW

View Document

15/01/9815 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 1JF

View Document

21/01/9721 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: THE SHOPPING BASKET CHURCH STREET LANGFORD BEDS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

30/12/8630 December 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/7229 September 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/72

View Document


More Company Information
Recently Viewed
  • MR THOMAS DAVID LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company