TEAMWORK HANDLING LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/02/2318 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 21/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1318 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN UNITED KINGDOM

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS JASON ROCHE / 30/09/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN CLARK / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM ALLERTHORPE BUSINESS PARK YORK ROAD POCKLINGTON YORK YORKSHIRE YO42 1NS

View Document

06/03/096 March 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 6 CHESSINGHAM PARK COMMON ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5SE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: CHESSINGHAM PARK COMMON ROAD, DUNNINGTON YORK NORTH YORKSHIRE YO19 5YA

View Document

09/03/059 March 2005 COMPANY NAME CHANGED TEAMWORK GROUP LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/04/028 April 2002 £ IC 15100/100 31/03/02 £ SR 15000@1=15000

View Document

11/02/0211 February 2002 £ SR 167200@1 01/05/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: HEWORTH HOUSE MELROSGATE HEWORTH YORK YO3 0RG

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/962 December 1996 COMPANY NAME CHANGED T.M.L. GROUP LIMITED CERTIFICATE ISSUED ON 03/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED TEAMWORK MARKETING LIMITED CERTIFICATE ISSUED ON 15/02/93

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/10/912 October 1991 S252 DISP LAYING ACC ********

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9017 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/90

View Document

17/08/9017 August 1990 NC INC ALREADY ADJUSTED 10/08/90

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: CROMWELL HOUSE CUMBERLAND ST YORK YO1 1SW

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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