TEMPLEMAN RETAILING AND VENDING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Cessation of William Neil Templeman (Deceased) as a person with significant control on 2022-10-08

View Document

03/01/233 January 2023 Cessation of Wendy Margaret Templeman as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Notification of Templeman Trading Limited as a person with significant control on 2023-01-03

View Document

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

View Document

09/12/229 December 2022 Change of details for Mr William Neil Templeman as a person with significant control on 2022-10-08

View Document

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

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066377980002

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM AUTOMATIC RETAILING (VENDING) LTD EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RQ

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED AUTOMATIC RETAILING (VENDING) LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

10/04/1710 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DICK

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH DICK

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARGARET TEMPLEMAN / 16/07/2013

View Document

16/07/1316 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM WOODVIEW BURGHAM PARK FELTON MORPETH NORTHUMBERLAND NE65 9QY UNITED KINGDOM

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR HAROLD DRYSDALE

View Document

22/08/1222 August 2012 SECOND FILING WITH MUD 03/07/12 FOR FORM AR01

View Document

16/07/1216 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED KEVIN TEMPLEMAN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED DEBORAH DICK

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLEMAN

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 SECRETARY APPOINTED DEBORAH DICK

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONAGH

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O ARMSTRONG WATSON FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CA1 1HP UNITED KINGDOM

View Document

08/12/118 December 2011 ADOPT ARTICLES 02/12/2011

View Document

15/07/1115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYSDALE

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED HARRY BRUCE DRYSDALE

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED AMANDA LOUISE MCDONAGH

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JULIE MOFFAT

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA MCDONAGH

View Document

27/11/0827 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

27/10/0827 October 2008 SHARE AGREEMENT OTC

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED STEPHEN EDWARD DRYSDALE

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED AMANDA LOUISE MCDONAGH

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED WENDY MARGARET TEMPLEMAN

View Document

21/10/0821 October 2008 SECTION 252 AND 254,ALLOTMENT OF SHARES FULLY PAID, DISTRIBUTION AGREEMENT 09/10/2008

View Document

21/10/0821 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/083 October 2008 SECRETARY APPOINTED JULIE CATHERINE MOFFAT

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TEMPLEMAN / 30/09/2008

View Document

03/07/083 July 2008 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