TEAM DEVELOPMENTS LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Accounts. Accounts type micro entity. 2023-04-12 View Report
Accounts. Change account reference date company previous shortened. 2023-02-27 View Report
Confirmation statement. Statement with updates. 2022-06-17 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Persons with significant control. Change date: 2021-09-21. Psc name: Mr Christopher John Brereton. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type micro entity. 2020-04-24 View Report
Accounts. Change account reference date company previous shortened. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Accounts. Accounts type micro entity. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Persons with significant control. Psc name: Christopher John Brereton. Notification date: 2016-04-06. 2017-07-24 View Report
Accounts. Accounts type total exemption small. 2017-02-22 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Officers. Officer name: Payling Hepworth & Clarke. Change date: 2013-10-01. 2014-06-26 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Mortgage. Charge number: 3. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-07-28 View Report
Officers. Change date: 2010-05-29. Officer name: Mr Christopher Brereton. 2010-07-28 View Report
Officers. Change date: 2010-05-29. Officer name: Payling Hepworth & Clarke. 2010-07-28 View Report
Accounts. Accounts type total exemption small. 2010-03-26 View Report
Annual return. Legacy. 2009-08-13 View Report
Accounts. Accounts type total exemption small. 2009-05-26 View Report
Annual return. Legacy. 2008-12-11 View Report
Officers. Description: Director's change of particulars / christopher brereton / 01/01/2008. 2008-12-11 View Report
Accounts. Accounts type total exemption small. 2008-06-06 View Report
Annual return. Legacy. 2007-07-27 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-03 View Report
Accounts. Accounts type total exemption small. 2007-04-05 View Report
Address. Description: Registered office changed on 30/10/06 from: payling hepworth clarke 36 bond street wakefield west yorkshire WF1 2QP. 2006-10-30 View Report
Annual return. Legacy. 2006-07-11 View Report
Accounts. Accounts type total exemption small. 2006-03-15 View Report
Annual return. Legacy. 2005-07-06 View Report
Accounts. Accounts type total exemption small. 2005-03-17 View Report
Officers. Description: Secretary resigned. 2004-08-09 View Report