TECHOLD LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

02/06/242 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-09-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/11/187 November 2018 AUDITOR'S RESIGNATION

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1420 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 979.0

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

03/04/143 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1316 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 991.0

View Document

04/04/134 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT PARRIS / 01/02/2013

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/03/1110 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY KEVIN GOUGH / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEVIN GOUGH / 10/03/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1019 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT B HEADLEY PARK AREA 10 HEADLEY ROAD EAST WOODLEY BERKS RG5 4SW

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY GOUGH / 26/03/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 9 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER EX4 3LY

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

03/09/993 September 1999 SUB-DIV SHARES 07/07/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 S-DIV 07/07/99

View Document

03/09/993 September 1999 ADOPT MEM AND ARTS 07/07/99

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED TECHHOLD LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

02/08/992 August 1999 COMPANY NAME CHANGED BASHELFCO 2606 LIMITED CERTIFICATE ISSUED ON 03/08/99

View Document

22/02/9922 February 1999 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