TEIGNBRIDGE PROPELLERS INTERNATIONAL LIMITED

06876211
GREAT WESTERN WAY FORDE ROAD NEWTON ABBOT DEVON TQ12 4AW

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 22 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 11 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 11 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 11 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 mortgage Registration of a charge 30 Buy now
04 Sep 2020 accounts Annual Accounts 11 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 officers Appointment of director (Mr David Baker) 2 Buy now
27 Jun 2019 officers Appointment of director (Mr. James Batten) 2 Buy now
20 Jun 2019 accounts Annual Accounts 11 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 10 Buy now
04 May 2018 officers Appointment of director (Mr Mark Shaun Phare) 2 Buy now
04 May 2018 officers Appointment of secretary (Mr Ian Mills) 2 Buy now
04 May 2018 officers Appointment of director (Mr Ian Mills) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 officers Termination of appointment of director (Ian John Moss) 1 Buy now
13 Sep 2017 accounts Annual Accounts 11 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 officers Appointment of director (Mrs Marlene Elsie Duncan) 2 Buy now
13 Jul 2016 accounts Annual Accounts 10 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
18 Aug 2015 officers Appointment of director (Mr Ian John Moss) 2 Buy now
11 Jun 2015 mortgage Registration of a charge 42 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 accounts Annual Accounts 23 Buy now
11 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 accounts Annual Accounts 18 Buy now
21 Mar 2014 capital Return of Allotment of shares 3 Buy now
20 Dec 2013 resolution Resolution 1 Buy now
04 Oct 2013 accounts Annual Accounts 17 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 miscellaneous Miscellaneous 1 Buy now
18 Sep 2012 accounts Annual Accounts 16 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 14 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 miscellaneous Miscellaneous 1 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 Apr 2009 officers Appointment terminated director barry warmisham 1 Buy now
27 Apr 2009 officers Director appointed david alexander duncan 2 Buy now
27 Apr 2009 officers Director appointed david alan hunt 2 Buy now
14 Apr 2009 incorporation Incorporation Company 17 Buy now