ALL TEED UP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

07/01/257 January 2025 Change of details for Mr Andrew David Watmuff as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Andrew David Watmuff on 2025-01-06

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Change of details for Mr Andrew David Watmuff as a person with significant control on 2023-12-12

View Document

14/08/2414 August 2024 Director's details changed for Mr Andrew David Watmuff on 2023-12-12

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Termination of appointment of Gemma Watmuff as a director on 2023-12-22

View Document

02/01/242 January 2024 Termination of appointment of Gemma Watmuff as a secretary on 2023-12-22

View Document

24/08/2324 August 2023 Change of details for Mr Andrew David Watmuff as a person with significant control on 2023-08-08

View Document

24/08/2324 August 2023 Director's details changed for Mr Andrew David Watmuff on 2023-08-08

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WATMUFF / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA WATMUFF / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA WATMUFF / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID WATMUFF / 07/01/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MRS GEMMA WATMUFF / 11/12/2017

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA WATMUFF / 11/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS GEMMA WATMUFF / 11/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA WATMUFF / 11/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID WATMUFF / 11/12/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATMUFF / 27/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA WATMUFF / 27/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEMMA LAIDLER / 01/12/2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATMUFF / 01/12/2008

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 35 HIGH ASH WROSE SHIPLEY WEST YORKS BD18 1NA

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 2 HASLAM GROVE WROSE SHIPLEY WEST YORKSHIRE BD18 1PQ

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 35 HIGH ASH WROSE SHIPLEY WEST YORKSHIRE BD18 1NA

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

27/07/0527 July 2005 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