TEPARAY PRECISION SHEET METAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

14/11/2414 November 2024 Satisfaction of charge 025969210008 in full

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registration of charge 025969210010, created on 2024-08-01

View Document

01/08/241 August 2024 Registration of charge 025969210009, created on 2024-07-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

26/01/2426 January 2024 Registration of charge 025969210008, created on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Cessation of Raymond Derek Belcher as a person with significant control on 2022-08-26

View Document

11/10/2211 October 2022 Termination of appointment of Terence Ronald Wesley Belcher as a secretary on 2022-08-26

View Document

11/10/2211 October 2022 Notification of Teparay Precision Sheet Metal Holdings Limited as a person with significant control on 2022-08-26

View Document

11/10/2211 October 2022 Cessation of Terence Ronald Wesley Belcher as a person with significant control on 2022-08-26

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from 1-5 Fowler Road Ilford Essex IG6 3UT to 1-5 Fowler Road Hainault Business Park Hainault Essex IG6 3UT on 2021-10-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CESSATION OF TERENCE WESLEY BELCHER AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE RONALD WESLEY BELCHER

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ADOPT ARTICLES 16/08/2017

View Document

29/09/1729 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 805

View Document

16/08/1716 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 805

View Document

31/07/1731 July 2017 ADOPT ARTICLES 21/07/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 15/02/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LLOYD NORTH / 15/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR RUSSELL LLOYD NORTH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ZAFFAR IQBAL

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFFAR IQBAL / 01/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 01/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEREK BELCHER / 01/04/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 01/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/04/122 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 24/01/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 24/01/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR ZAFFAR IQBAL

View Document

18/04/1118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 12/01/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD WESLEY BELCHER / 12/01/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/09/095 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 ADOPT ARTICLES 01/06/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/0823 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 £ IC 1000/745 10/01/06 £ SR 255@1=255

View Document

30/01/0630 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0630 January 2006 SHARE PURCHASE AGREEMEN 10/01/06

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 178 ABBEY ROAD BARKING ESSEX IG11 7BT

View Document

05/05/995 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/08/9621 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: UNIT 4 OAKLANDS FARM GOATSMOOR LANE STOCK INGATESTONE ESSEX CM4 9RS

View Document

11/04/9611 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

21/06/9521 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

31/03/9431 March 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 02/04/93; CHANGE OF MEMBERS

View Document

03/03/933 March 1993 £ NC 1000/2000 16/02/93

View Document

03/03/933 March 1993 ALTER MEM AND ARTS 16/02/93

View Document

03/03/933 March 1993 NC INC ALREADY ADJUSTED 16/02/93

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information