TEEMANS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
12/07/2312 July 2023 | Notification of Joanne Leaning as a person with significant control on 2023-07-11 |
12/07/2312 July 2023 | Change of details for Mr Craig John Leaning as a person with significant control on 2023-07-11 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-11 with updates |
12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
28/02/2028 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
20/09/1920 September 2019 | SECRETARY APPOINTED MRS JOANNE LEANING |
15/03/1915 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
08/03/188 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 029776970005 |
26/10/1526 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/12/1429 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 029776970004 |
21/10/1421 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WRESSELL |
05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY SHEILA WRESSELL |
08/01/138 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
08/01/138 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/10/1223 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/10/1222 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANN WRESSELL / 11/10/2010 |
25/10/1025 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/06/1025 June 2010 | SECRETARY APPOINTED MRS SHEILA ANN WRESSELL |
03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY GORDON FRANKLIN |
03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GORDON FRANKLIN |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WRESSELL / 11/10/2009 |
16/11/0916 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANTHONY FRANKLIN / 11/10/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN LEANING / 11/10/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN CHAPMAN |
04/11/084 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | DIRECTOR RESIGNED |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
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 |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0619 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/01/0619 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/0511 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/11/0211 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
20/01/0120 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
13/11/0013 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
12/11/9912 November 1999 | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS |
29/12/9829 December 1998 | FULL ACCOUNTS MADE UP TO 31/10/98 |
18/11/9818 November 1998 | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS |
10/03/9810 March 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
10/11/9710 November 1997 | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS |
09/05/979 May 1997 | REGISTERED OFFICE CHANGED ON 09/05/97 FROM: GREETWELL PLACE GREETWELL ROAD LINCOLN LINCS. LN2 4US |
28/01/9728 January 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
14/11/9614 November 1996 | RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS |
28/01/9628 January 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
06/10/956 October 1995 | RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/11/9418 November 1994 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/9424 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/10/9420 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
11/10/9411 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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