R TELFER ELECTRICAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 8 MAGDALENE COURT FENTON GRANGE WOOLER NORTHUMBERLAND NE71 6AY |
13/07/2013 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR. RICHARD TELFER / 11/10/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TELFER / 11/10/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR. RICHARD TELFER / 11/10/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TELFER / 11/10/2019 |
11/10/1911 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA TELFER |
11/09/1911 September 2019 | CURREXT FROM 13/10/2019 TO 30/11/2019 |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 13/10/18 |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, SECRETARY WILLIAM TEMPLE |
20/03/1920 March 2019 | DIRECTOR APPOINTED MRS REBECCA TELFER |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
13/10/1813 October 2018 | Annual accounts for year ending 13 Oct 2018 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 13/10/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
13/10/1713 October 2017 | Annual accounts for year ending 13 Oct 2017 |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 13 October 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts for year ending 13 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 13 October 2015 |
05/11/155 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts for year ending 13 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 13 October 2014 |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts for year ending 13 Oct 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 13 October 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O R TELFER 37 GLENDALE ROAD WOOLER NORTHUMBERLAND NE71 6DL ENGLAND |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
13/10/1313 October 2013 | Annual accounts for year ending 13 Oct 2013 |
19/04/1319 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 13/10/12 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 13 October 2012 |
21/02/1321 February 2013 | PREVSHO FROM 31/10/2012 TO 13/10/2012 |
02/11/122 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
13/10/1213 October 2012 | Annual accounts for year ending 13 Oct 2012 |
01/03/121 March 2012 | SECRETARY APPOINTED MR WILLIAM HENRY VERE TEMPLE |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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