TEACRATE LIMITED

04383030
BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

Documents

Documents
Date Category Description Pages
29 Mar 2024 accounts Annual Accounts 16 Buy now
29 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 64 Buy now
29 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
29 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2023 capital Statement of capital (Section 108) 3 Buy now
05 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jul 2023 insolvency Solvency Statement dated 21/06/23 1 Buy now
05 Jul 2023 resolution Resolution 1 Buy now
30 Mar 2023 accounts Annual Accounts 17 Buy now
30 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 67 Buy now
30 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
30 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 21 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 capital Return of Allotment of shares 3 Buy now
18 May 2021 accounts Annual Accounts 21 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Appointment of director (Mr Matthew Edward Stanley Brabin) 2 Buy now
03 Mar 2021 officers Termination of appointment of director (David James Benwell Taylor-Smith) 1 Buy now
22 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 18 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 18 Buy now
11 Apr 2018 officers Appointment of director (Mr David James Benwell Taylor-Smith) 2 Buy now
11 Apr 2018 officers Termination of appointment of director (Christopher Ross Maguire Kemball) 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 16 Buy now
19 Dec 2017 officers Appointment of director (Mr Christopher Ross Maguire Kemball) 2 Buy now
18 Dec 2017 officers Termination of appointment of director (Justin Antony James Tydeman) 1 Buy now
03 Jul 2017 officers Termination of appointment of director (Simon Alasdair Woods) 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 accounts Annual Accounts 16 Buy now
23 Dec 2016 mortgage Registration of a charge 27 Buy now
21 Jul 2016 officers Appointment of director (Mr Colin Joseph Thomas) 2 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
14 Nov 2015 accounts Annual Accounts 14 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 officers Termination of appointment of director (Gareth Arthur Ludovic Emrys Rhys Williams) 1 Buy now
15 Dec 2014 officers Appointment of director (Mr Justin Antony James Tydeman) 2 Buy now
06 Nov 2014 accounts Annual Accounts 15 Buy now
31 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Oct 2014 mortgage Registration of a charge 69 Buy now
02 Apr 2014 officers Appointment of secretary (Mr David Finlayson) 2 Buy now
02 Apr 2014 officers Termination of appointment of secretary (Simon Woods) 1 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 12 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Termination of appointment of director (John Skidmore) 1 Buy now
12 Dec 2012 officers Termination of appointment of secretary (John Skidmore) 1 Buy now
12 Dec 2012 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
12 Dec 2012 officers Appointment of secretary (Mr Simon Alasdair Woods) 1 Buy now
14 Sep 2012 accounts Annual Accounts 12 Buy now
28 Jun 2012 officers Appointment of director (Mr Gareth Rhys Williams) 2 Buy now
28 Jun 2012 officers Termination of appointment of director (Peter Cohen) 1 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 officers Change of particulars for director (Mr John Fletcher Skidmore) 2 Buy now
29 Feb 2012 officers Change of particulars for secretary (Mr John Fletcher Skidmore) 1 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Peter James Cohen) 2 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 accounts Annual Accounts 12 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 12 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
22 Sep 2009 accounts Annual Accounts 13 Buy now
05 Mar 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 12 Buy now
09 Apr 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
17 Sep 2007 resolution Resolution 4 Buy now
17 Sep 2007 resolution Resolution 1 Buy now
17 Sep 2007 capital Declaration of assistance for shares acquisition 13 Buy now
17 Sep 2007 capital Declaration of assistance for shares acquisition 11 Buy now
14 Sep 2007 mortgage Particulars of mortgage/charge 8 Buy now
17 Jul 2007 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 Jul 2007 incorporation Re Registration Memorandum Articles 10 Buy now
17 Jul 2007 reregistration Application for reregistration from PLC to private 1 Buy now
17 Jul 2007 resolution Resolution 1 Buy now
19 Mar 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
19 Mar 2007 address Location of debenture register 1 Buy now
19 Mar 2007 address Location of register of members 1 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: c/o p h s group LTD western industrial estate caerphilly mid glamorgan CF83 1XH 1 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
10 Mar 2006 annual-return Return made up to 27/02/06; full list of members 7 Buy now
11 Nov 2005 resolution Resolution 2 Buy now
16 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jul 2005 accounts Annual Accounts 6 Buy now
12 Apr 2005 annual-return Return made up to 27/02/05; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 7 Buy now
24 Mar 2004 annual-return Return made up to 27/02/04; full list of members 7 Buy now
21 Oct 2003 accounts Annual Accounts 10 Buy now
05 Apr 2003 annual-return Return made up to 27/02/03; full list of members 7 Buy now
07 Oct 2002 officers New secretary appointed;new director appointed 3 Buy now