TEEMANS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Notification of Joanne Leaning as a person with significant control on 2023-07-11

View Document

12/07/2312 July 2023 Change of details for Mr Craig John Leaning as a person with significant control on 2023-07-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

28/02/2028 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MRS JOANNE LEANING

View Document

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029776970005

View Document

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/12/1429 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029776970004

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WRESSELL

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY SHEILA WRESSELL

View Document

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANN WRESSELL / 11/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MRS SHEILA ANN WRESSELL

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY GORDON FRANKLIN

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON FRANKLIN

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WRESSELL / 11/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANTHONY FRANKLIN / 11/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN LEANING / 11/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHAPMAN

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 3 FARRIER ROAD LINCOLN INDUSTRIAL PARK DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3RU

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: GREETWELL PLACE GREETWELL ROAD LINCOLN LINCS. LN2 4US

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/10/9411 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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