TEDDINGTON LOCK CONSTRUCTION LTD

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 9 CHEAM ROAD EPSOM KT17 1SP ENGLAND

View Document

15/04/1915 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/04/1915 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM MID - DAY COURT 20 - 24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/03/1629 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH NORMAN

View Document

10/04/1310 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEANNETTE NORMAN / 01/01/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY NORMAN / 01/01/2013

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED ADEPT DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/03/126 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEANNETTE NORMAN / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM MID - DAY COURT 20 - 24 BRIGHTON ROAD SUTTON SURREY SM2 5BN UNITED KINGDOM

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM UNIT 3 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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