P W TEMPLE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

05/10/245 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/1516 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS BARBARA TEMPLE

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA TEMPLE

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036848220004

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
AIVERTHWAITE, AUGHERTREE
IREBY
WIGTON
CUMBRIA
CA7 1EP

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILKINSON TEMPLE / 16/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TEMPLE / 16/12/2012

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA TEMPLE / 16/12/2012

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/12/0924 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TEMPLE / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINSON TEMPLE / 01/10/2009

View Document

16/12/0916 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/0916 December 2009 RE DELETION OF MEMS. RE REMOVED AUTH CAP LIMIT 05/11/2009

View Document

16/12/0916 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINSON TEMPLE / 08/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA TEMPLE / 08/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA TEMPLE / 08/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/084 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 AIVERTHWAITE AUGHERTREE IREBY CARLISLE CA5 1EP

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/02/045 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED THWAITE HOUSE LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: G OFFICE CHANGED 29/01/99 12/14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

16/12/9816 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S P C ELECTRICS LTD


  • 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