TERMINA LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Order of court to wind up

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Change of details for Jamie Rhodes Champion as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

29/12/2129 December 2021 Registered office address changed from 20 Bidford on Avon Ind Est Waterloo Rd Bidford on Avon Warwickshire B50 4JN to 20 Bidford on Avon Ind Est Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 2021-12-29

View Document

21/12/2121 December 2021 Registered office address changed from Old Church House Abbots Salford Evesham Worcestershire WR11 8UT to 20 Bidford on Avon Ind Est Waterloo Rd Bidford on Avon Warwickshire B50 4JN on 2021-12-21

View Document

16/06/2116 June 2021 Micro company accounts made up to 2020-05-31

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

03/06/193 June 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RHODES CHAMPKIN / 01/12/2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM LITTLE MOAT HOUSE ABBOTS SALFORD EVESHAM WORCESTERSHIRE WR11 8UT UNITED KINGDOM

View Document

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 CURREXT FROM 30/11/2014 TO 31/05/2015

View Document

01/12/141 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1310 December 2013 DISS40 (DISS40(SOAD))

View Document

09/12/139 December 2013 03/11/13 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 FIRST GAZETTE

View Document

11/12/1211 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information