TEDDINGTON CONTROLS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

31/05/2431 May 2024 Termination of appointment of Graham John Mitchell as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Graham John Mitchell as a director on 2024-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MITCHELL / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN HENDERSON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MITCHELL / 02/02/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MITCHELL / 16/12/2016

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MITCHELL / 16/12/2016

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN HENDERSON / 06/01/2014

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JAMES IAN HENDERSON

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HENDERSON

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP REX HENDERSON / 31/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MITCHELL / 31/01/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS ALSOP

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENDERSON / 09/10/2008

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0118 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0021 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: HOLMBUSH IND EST ST AUSTELL CORNWALL PL25 3HS

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 AUDITOR'S RESIGNATION

View Document

16/02/0016 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0016 February 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/02/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DED OF ACCESSION 03/02/00

View Document

16/02/0016 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/98

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

14/10/9814 October 1998 £ NC 14000/105014000 02/10/98

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

17/08/9417 August 1994 ACCOUNTING REF. DATE SHORT FROM 27/11 TO 30/09

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 MISC 24/12/93

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 £ NC 10000/14000 21/12/93

View Document

13/01/9413 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9413 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9413 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/93

View Document

09/01/949 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/949 January 1994 MISC 14/12/93

View Document

08/01/948 January 1994 ALTER MEM AND ARTS 10/12/93

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 27/11

View Document

05/04/935 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

30/03/8930 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 11/02/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 28/09/85

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

21/09/8421 September 1984 ANNUAL ACCOUNTS MADE UP DATE 01/10/83

View Document

07/10/837 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

04/06/824 June 1982 ANNUAL ACCOUNTS MADE UP DATE 29/03/81

View Document

01/03/791 March 1979 MEMORANDUM OF ASSOCIATION

View Document

14/05/5414 May 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information