TERHEATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Director's details changed for Mrs Heather Ann Cooke on 2025-01-28

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Change of details for Mr David Taylor as a person with significant control on 2022-12-09

View Document

05/07/235 July 2023 Change of details for Mrs Joan Constance Taylor as a person with significant control on 2022-12-09

View Document

05/07/235 July 2023 Notification of Heather Ann Cooke as a person with significant control on 2022-12-09

View Document

05/07/235 July 2023 Notification of Andrew David Gillings as a person with significant control on 2022-12-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN GILLINGS / 01/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 01/07/17 STATEMENT OF CAPITAL GBP 3500

View Document

11/01/1811 January 2018 01/07/17 STATEMENT OF CAPITAL GBP 3500

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN GILLINGS / 23/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN CONSTANCE TAYLOR / 23/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TAYLOR / 23/04/2010

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN COOKE / 23/04/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN CONSTANCE TAYLOR / 23/04/2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN GILLINGS / 23/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN COOKE / 23/04/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA GILLINGS / 17/08/2009

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA GILLINGS / 09/01/2009

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER RANDERSON / 08/07/2006

View Document

08/07/088 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: TREVELYAN & COMPANY 20-22 ELLAND ROAD CHURWELL HILL LEEDS LS27 7SS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0123 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 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