TEAM VALLEY PICTURE FRAMING CO LTD

05386365
UNIT G2 TANFIELD LEA INDUSTRIAL ESTATE NORTH TANFIELD LEA STANLEY DH9 9DB

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 8 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 8 Buy now
09 May 2023 officers Change of particulars for director (Mrs Karen Smart) 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 officers Change of particulars for director (Mrs Karen Hession) 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 10 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 10 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 10 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 accounts Annual Accounts 10 Buy now
25 Apr 2019 officers Termination of appointment of secretary (Malcolm Hession) 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 11 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 15 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2016 accounts Annual Accounts 8 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
20 Aug 2015 accounts Annual Accounts 7 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 8 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Change of particulars for director (Mrs Karen Hession) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
10 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 4 Buy now
30 Jun 2008 officers Appointment terminated director leonard preston 1 Buy now
30 Jun 2008 officers Secretary appointed mr malcolm hession 1 Buy now
30 Jun 2008 officers Director appointed mrs karen hession 1 Buy now
30 Jun 2008 officers Appointment terminated secretary karen preston 1 Buy now
20 Jun 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 4 Buy now
01 Nov 2007 address Registered office changed on 01/11/07 from: c/o the mcfarlane partnership knowles cottage the knowles whickham newcastle upon tyne NE16 4SN 1 Buy now
01 Nov 2007 annual-return Return made up to 09/03/07; no change of members 6 Buy now
31 May 2007 accounts Annual Accounts 4 Buy now
25 Apr 2006 annual-return Return made up to 09/03/06; full list of members 6 Buy now
17 Mar 2005 officers Director resigned 1 Buy now
17 Mar 2005 officers Secretary resigned 1 Buy now
17 Mar 2005 officers New secretary appointed 2 Buy now
17 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 incorporation Incorporation Company 17 Buy now