TEEPEE MATERIALS HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mrs Joanne Barnett-Toop as a director on 2025-07-03

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Wayne John Morran on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Spencer Brian Toop on 2022-01-05

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN MORRAN / 08/10/2019

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

08/04/198 April 2019 RE-DIVIDEND 26/03/2019

View Document

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

View Accounts

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR WAYNE JOHN MORRAN

View Document

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

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN TOOP / 07/11/2017

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEEPEE HOLDINGS LIMITED

View Document

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

View Accounts

09/11/169 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM UNIT 8 BAGLEY INDUSTRIAL PARK NORTHFIELD ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9DY

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

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

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

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

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWINA MAY HAZELDINE / 23/06/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN TOOP / 23/06/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BRIAN TOOP / 23/06/2012

View Document

01/08/121 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN TOOP / 15/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BRIAN TOOP / 15/03/2012

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN TOOP / 14/12/2011

View Document

19/08/1119 August 2011 Annual return made up to 23 June 2011 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

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN TOOP / 20/01/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 ADOPT ARTICLES 13/09/2010

View Document

26/07/1026 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALAN TOOP / 23/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BRIAN TOOP / 23/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER TOOP / 23/06/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0222 August 2002 S366A DISP HOLDING AGM 31/07/02

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 S386 DISP APP AUDS 31/07/02

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 S366A DISP HOLDING AGM 01/05/02

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 83-84 CINDER BANK, NETHERTON, DUDLEY, WEST MIDLANDS DY2 9BH

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 £ NC 100/10000 31/03/01

View Document

23/07/0123 July 2001 MINUTES

View Document

23/07/0123 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/08/924 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: 28 BROAD STREET, KINGSWINFORD, WEST MIDLANDS, DY6 9LR

View Document

09/09/919 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/09/907 September 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/05/8827 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 GAZETTABLE DOCUMENT

View Document

05/03/875 March 1987 COMPANY NAME CHANGED PAXLAND LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

24/02/8724 February 1987 GAZETTABLE DOCUMENT

View Document

24/02/8724 February 1987 MEMORANDUM OF ASSOCIATION

View Document

19/02/8719 February 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU

View Document

06/02/876 February 1987 GAZETTABLE DOCUMENT

View Document

13/11/8613 November 1986 CERTIFICATE OF INCORPORATION

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