TETHERDOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Satisfaction of charge 033817570007 in full

View Document

06/06/246 June 2024 Satisfaction of charge 6 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 033817570008 in full

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM RIVERSIDE WORKS WOODHEAD ROAD HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6PW

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033817570008

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033817570007

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 9-11 ST PAULS HOUSE YORKSHIRE OFFICE PARK ARMITAGE BRIDGE HUDDERSFIELD YORKSHIRE HD4 7NR

View Document

21/07/1021 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: UNIT 1E BLACK ROCK MILLS WAINGATE LINTHWAITHE HUDDERSFIELD WEST YORKSHIRE HD7 5N5

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: C/O RODGERS PLANT HIRE LIMITED WOODHEAD ROAD HONLEY HUDDERSFIELD HD7 2PW

View Document

21/06/0121 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/11/993 November 1999 ALTERARTICLES30/09/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 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