TELLING ARCHITECTURAL LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAdministrator's progress report

View Document

15/01/2515 January 2025 Administrator's progress report

View Document

18/07/2418 July 2024 Administrator's progress report

View Document

26/03/2426 March 2024 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 120 Colmore Row Birmingham B3 3BD on 2024-03-26

View Document

16/01/2416 January 2024 Administrator's progress report

View Document

05/01/245 January 2024 Notice of extension of period of Administration

View Document

13/07/2313 July 2023 Administrator's progress report

View Document

18/01/2318 January 2023 Administrator's progress report

View Document

22/11/2222 November 2022 Notice of extension of period of Administration

View Document

11/11/2211 November 2022 Notice of order removing administrator from office

View Document

07/11/227 November 2022 Notice of appointment of a replacement or additional administrator

View Document

03/03/223 March 2022 Notice of deemed approval of proposals

View Document

11/02/2211 February 2022 Statement of administrator's proposal

View Document

07/01/227 January 2022 Registered office address changed from Unit 4E Station Road Four Ashes Wolverhampton West Midlands WV10 7DB to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2022-01-07

View Document

22/12/2122 December 2021 Appointment of an administrator

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRYAN CUTLER / 14/01/2020

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037525240007

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037525240005

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MICHAEL PATRICK DILLON WOOD

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY HAYLEY JONES

View Document

22/02/1822 February 2018 ADOPT ARTICLES 24/06/2017

View Document

08/08/178 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 1428.00

View Document

02/08/172 August 2017 ADOPT ARTICLES 24/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037525240004

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037525240006

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM UNIT 7, THE DELL BUSINESS PARK ENTERPRISE DRIVE, FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 7DF

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037525240005

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037525240004

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/05/1313 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 SECRETARY APPOINTED HAYLEY JONES

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY DIANA MCGRATH

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CUTLER BRYAN / 01/01/2011

View Document

24/05/1124 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED PHILLIP CUTLER BRYAN

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM PRIMROSE AVENUE FORDHOUSES WOLVERHAMPTON WEST MIDLANDS WV10 8AW

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOD / 17/02/2008

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 COMPANY NAME CHANGED TELLING ARCHITECTURAL TERRACOTTA LIMITED CERTIFICATE ISSUED ON 07/03/06

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

11/05/0311 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0311 May 2003 £ NC 100/1000 18/03/0

View Document

11/05/0311 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: C/O BDO STOY HAYWARD BENEFICIAL BUILDING 28 PARADISE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 2BJ

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: PRIMROSE AVENUE WOLVERHAMPTON WEST MIDLANDS WV10 8AW

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, SKETTY SWANSEA WEST GLAMORGAN SA2 9DH

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 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