TECHNIQUE (T.E.R.) REPAIRS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-27

View Document

25/10/2425 October 2024 Satisfaction of charge 061043400002 in full

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-27

View Document

10/11/2210 November 2022 Statement of affairs

View Document

04/11/224 November 2022 Registered office address changed from C/O Wootton Taylor 30 Foregate Street Worcester WR1 1DS England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

04/11/224 November 2022 Resolutions

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061043400002

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT 9 WESTWOOD FARM, HIGHCROSS ROAD, SOUTHFLEET KENT DA13 9PH

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061043400001

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDGINGTON

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW GODDARD

View Document

17/05/1817 May 2018 CESSATION OF MICHAEL JAMES BUTLER AS A PSC

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR LEE EDGINGTON

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR IAN ANDREW GODDARD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BUTLER / 04/02/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY HELEN BUTLER

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 ALTER ARTICLES

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 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