TEFORE LIMITED - REDDITCH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2023-02-01 View Report
Accounts. Accounts type total exemption full. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type total exemption full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2020-03-19 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2019-06-11 View Report
Persons with significant control. Psc name: Tefore Group Limited. Notification date: 2019-04-17. 2019-05-02 View Report
Persons with significant control. Psc name: Paul Dutton. Cessation date: 2019-04-17. 2019-05-02 View Report
Persons with significant control. Cessation date: 2019-04-17. Psc name: Philip Dutton. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Persons with significant control. Psc name: Philip Dutton. Cessation date: 2018-03-08. 2019-03-13 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Accounts. Accounts type total exemption full. 2018-04-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Paul Dutton. 2018-03-08 View Report
Persons with significant control. Psc name: Philip Dutton. Notification date: 2016-04-06. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2018-03-08 View Report
Capital. Capital allotment shares. 2017-10-16 View Report
Capital. Capital name of class of shares. 2017-10-16 View Report
Resolution. Description: Resolutions. 2017-10-16 View Report
Accounts. Accounts type total exemption small. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Address. New address: 32 (T) Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH. Change date: 2015-10-05. Old address: 32 (T) Hemming Road Washford Industrial Estate Redditch Worcestershire B98 0DH. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-05-11 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type total exemption small. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Capital. Capital allotment shares. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Accounts. Accounts type total exemption small. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Officers. Change date: 2010-09-22. Officer name: Paul Dutton. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Accounts. Accounts type total exemption small. 2010-04-07 View Report
Annual return. Legacy. 2009-05-12 View Report
Accounts. Accounts type total exemption small. 2009-03-30 View Report
Annual return. Legacy. 2008-05-19 View Report
Accounts. Accounts type total exemption small. 2008-04-02 View Report
Annual return. Legacy. 2007-05-23 View Report
Accounts. Accounts type total exemption small. 2007-05-16 View Report
Accounts. Accounts type total exemption small. 2006-05-05 View Report
Annual return. Legacy. 2006-04-28 View Report