TELOMAN PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 01423549 |
Category | Private Limited Company |
Incorporated | 29 May 1979 |
Age | 45 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
TELOMAN PRODUCTS LIMITED is an active private limited company with number 01423549. It was incorporated 45 years, 20 days ago, on 29 May 1979. The company address is Unit 3 Unit 3, St Ives, PE27 3WR, Cambridgeshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-06
Officer name: Jonathan Dalton
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-13
Officer name: Anthony George Mortimer Rockall
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Rockall
Change date: 2013-12-13
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Louise Rockall
Change date: 2013-12-13
Documents
Change person director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-13
Officer name: Jonathan Dalton
Documents
Change person secretary company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-13
Officer name: Mr Tomas Cable Woodroff
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Timothy Rockall
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Anthony George Mortimer Rockall
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Louise Rockall
Change date: 2009-12-10
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Jonathan Dalton
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director marion kilby
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr tomas cable woodroff
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary marion kilby
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/96; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/94; no change of members
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 19 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type full
Date: 10 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 11 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 30 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 11 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 20 Jul 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 03 Jul 1989
Category: Address
Type: 287
Description: Registered office changed on 03/07/89 from: 2/3 abbots ripton road sapley huntingdon PE17 2LA
Documents
Legacy
Date: 11 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 11 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 18 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1988
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 18 Oct 1988
Category: Capital
Type: 88(2)
Description: Wd 06/10/88 ad 29/09/88--------- £ si 24900@1=24900 £ ic 100/25000
Documents
Resolution
Date: 18 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1988
Category: Capital
Type: 123
Description: £ nc 100/500000
Documents
Some Companies
THE OLD STABLES BROAD OAK,SHROPSHIRE,SY13 3AQ
Number: | 06851640 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA WINDOWS (CORNWALL) LIMITED
BRITANNIA WINDOWS (UK) LTD,CLEVEDON,BS21 6QJ
Number: | 07745949 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICE FACTOR (KINLOCHLEVEN) LIMITED
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC225367 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CASHES GREEN ROAD,STROUD,GL5 4RB
Number: | 09341907 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE ST JAMES' BUSINESS PARK,BRADFORD,BD1 5LL
Number: | 11800367 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A BONNYGATE,CUPAR,KY15 4BU
Number: | SC345190 |
Status: | ACTIVE |
Category: | Private Limited Company |