TEPE GROUP LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 16/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARK PICKERING / 16/05/2012

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMBDEN

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 30/08/2011

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/11/093 November 2009 SECRETARY APPOINTED ANDREW HAYNES

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART WEATHERLEY

View Document

01/10/091 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED THE ENVIRONMENTAL & PROCESS ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

05/09/095 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S PARTICULARS LEE PICKERING

View Document

30/06/0830 June 2008 DIRECTOR'S PARTICULARS GEOFFREY WALKER

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS PHILIP LAMBDEN

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/12/0729 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 � SR 194@1 01/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 � IC 1526/1332 01/03/06 � SR 194@1=194

View Document

16/03/0616 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0616 March 2006 ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0616 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 97 B SHARES @ �1 EACH 01/03/06 97 B SHARES @ �1 EACH 01/03/06

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 ALTER ARTICLES 09/02/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 ADOPT ARTICLES 04/08/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 17/02/00

View Document

22/06/0022 June 2000 � NC 10000/11394 17/02/

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: G OFFICE CHANGED 25/06/99 BROOKLANDS COURTYARD FIRST AVENUE MILLBROOK TRADING ESTATE SOUTHAMPTON SO1 0LJ

View Document

08/03/998 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 � NC 1000/10000 01/09/97

View Document

29/09/9729 September 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

29/09/9729 September 1997 �820 01/09/97

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 20/06/97

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 19/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 ALTER MEM AND ARTS 30/06/96

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/939 February 1993 COMPANY NAME CHANGED WORKING ENVIRONMENTS LIMITED CERTIFICATE ISSUED ON 09/02/93

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/01/929 January 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: G OFFICE CHANGED 11/07/88 15 CANUTE ROAD SOUTHAMPTON HAMPSHIRE SO1 1FJ

View Document

13/11/8713 November 1987 RETURN MADE UP TO 26/10/87; NO CHANGE OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/11/8619 November 1986 ANNUAL RETURN MADE UP TO 07/10/86

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/04/7521 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/7521 April 1975 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