TEMPEST 123 LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES CARDEN / 01/06/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KARENA LOUISE CARDEN / 01/06/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM PILGRIM HOUSE GLASSHOUSES HARROGATE NORTH YORKSHIRE HG3 5DX

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM BAR LANE INDUSTRIAL ESTATE BOROUGHBRIDGE NORTH YORKSHIRE YO51 9NS

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 PREVSHO FROM 31/10/2015 TO 31/10/2014

View Document

15/04/1515 April 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED HAMBLETON ROOFING LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HUTCHINSON

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MRS KARENA LOUISE CARDEN

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/05/1215 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

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

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES CARDEN / 24/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 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