TEREC LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/07/2331 July 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 SAIL ADDRESS CHANGED FROM: 30 HIGH STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EA ENGLAND

View Document

11/03/2011 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Accounts

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 1320

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 ADOPT ARTICLES 13/03/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN HALLIGAN / 01/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 8 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY2 6PF

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL EKE / 07/09/2018

View Document

23/02/1823 February 2018 CESSATION OF DEREK ROBERT PRIESTLEY AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 CESSATION OF JESS LAWRENCE MORROW AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JESS MORROW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK PRIESTLEY

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN LEE

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPPARD / 10/10/2013

View Document

10/04/1410 April 2014 SAIL ADDRESS CHANGED FROM: 239 STAINES ROAD WEST SUNBURY-ON-THAMES MIDDLESEX TW16 7BH UNITED KINGDOM

View Document

10/04/1410 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/04/1410 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 239 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7BH

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LITTLEJOHN

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR STEPHEN ANDREW TAYLOR

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR NEIL WILLIAM ATKINS

View Document

28/03/1228 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR GEOFFREY STEPHEN HALLIGAN

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT PRIESTLEY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESS LAWRENCE MORROW / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL EKE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPPARD / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE LEE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARR LITTLEJOHN / 08/02/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY LYNSEY TITTERINGTON

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HINKINS

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 £ SR 120@1 10/12/92

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/02/9517 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/03/9425 March 1994 £ SR 120@1 12/07/93

View Document

25/03/9425 March 1994 £ SR 120@1 13/12/93

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 P.O.S 120 £1 SHS 23/11/93

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 RETURN MADE UP TO 10/02/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 10/02/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 AUDITOR'S RESIGNATION

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

21/03/9021 March 1990 RETURN MADE UP TO 10/02/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/12/889 December 1988 WD 24/11/88 AD 14/03/88--------- PREMIUM £ SI 200@1=200 £ IC 1000/1200

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 100 10/06/88

View Document

25/05/8825 May 1988 WD 18/04/88 AD 01/04/88--------- PREMIUM £ SI 100@1=100 £ IC 900/1000

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/10/851 October 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information