PAUL TEANBY BUILDING & DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-10 with updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-10 with updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-10 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-10 with updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANN TEANBY |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN TEANBY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM THE THATCH THE SQUARE NORTH THORESBY GRIMSBY N. E. LINCOLNSHIRE DN36 5QL |
06/09/166 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN TEANBY / 06/09/2016 |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN TEANBY / 06/09/2016 |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN TEANBY / 06/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | 10/12/12 NO CHANGES |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | 10/12/11 NO CHANGES |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
23/01/0923 January 2009 | DIRECTOR APPOINTED MRS CAROLE ANN TEANBY |
07/01/097 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
08/01/088 January 2008 | SECRETARY RESIGNED |
08/01/088 January 2008 | NEW SECRETARY APPOINTED |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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