TELEWARE EMPLOYEE TRUSTEES LIMITED

05294760
UNIT 5, THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK YO61 3FE

Documents

Documents
Date Category Description Pages
28 Jun 2024 officers Termination of appointment of secretary (Claire Louise Iverson) 1 Buy now
24 Apr 2024 accounts Annual Accounts 3 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 officers Termination of appointment of secretary (Ged Cooney) 1 Buy now
24 Oct 2019 officers Appointment of secretary (Ms Claire Louise Iverson) 2 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Steven Richard Haworth) 2 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 13 Buy now
18 Dec 2012 accounts Annual Accounts 13 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Ged Cooney) 1 Buy now
15 Dec 2011 accounts Annual Accounts 13 Buy now
05 Oct 2011 officers Termination of appointment of secretary (Dennis Walton) 1 Buy now
01 Dec 2010 accounts Annual Accounts 13 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
23 Nov 2010 officers Change of particulars for secretary (Mr Dennis Alan Walton) 2 Buy now
13 Jan 2010 accounts Annual Accounts 13 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Steven Richard Haworth) 2 Buy now
03 Dec 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
19 Aug 2008 accounts Annual Accounts 13 Buy now
13 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
13 Feb 2008 mortgage Particulars of mortgage/charge 5 Buy now
04 Jan 2008 accounts Annual Accounts 14 Buy now
03 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
03 Dec 2007 address Location of debenture register 1 Buy now
03 Dec 2007 address Location of register of members 1 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: teleware house york house thirsk north yorkshire YO7 3BX 1 Buy now
30 Nov 2006 annual-return Return made up to 23/11/06; full list of members 7 Buy now
28 Sep 2006 accounts Annual Accounts 15 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
21 Dec 2005 annual-return Return made up to 23/11/05; full list of members 7 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New secretary appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
08 Feb 2005 officers Secretary resigned 1 Buy now
08 Feb 2005 officers Director resigned 1 Buy now
08 Feb 2005 address Registered office changed on 08/02/05 from: 1 park row leeds LS1 5AB 1 Buy now
07 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2004 officers Director's particulars changed 1 Buy now
14 Dec 2004 officers Secretary's particulars changed 1 Buy now
23 Nov 2004 incorporation Incorporation Company 17 Buy now