TERRALIFT UK LIMITED
Status | ACTIVE |
Company No. | 02661671 |
Category | Private Limited Company |
Incorporated | 08 Nov 1991 |
Age | 32 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TERRALIFT UK LIMITED is an active private limited company with number 02661671. It was incorporated 32 years, 6 months, 26 days ago, on 08 November 1991. The company address is 18 The Grove 18 The Grove, Peterborough, PE6 8AW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 05 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr William Rex Kimberley
Documents
Change person director company with change date
Date: 02 Mar 2024
Action Date: 18 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-18
Officer name: William Leonard Kimberley
Documents
Confirmation statement with updates
Date: 21 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Second filing of confirmation statement with made up date
Date: 22 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-08
Documents
Change person director company with change date
Date: 21 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-08
Officer name: William Leonard Kimberley
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Leonard Kimberley
Change date: 2019-09-26
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-15
Old address: 19 Woolner Close Barham Ipswich Suffolk IP6 0DL
New address: 18 the Grove Market Deeping Peterborough PE6 8AW
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts amended with made up date
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Accounts amended with made up date
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Move registers to sail company
Date: 13 Nov 2013
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-03
Old address: 18 the Grove Market Deeping Peterborough Cambridgeshire PE6 8AW
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Rex Kimberley
Change date: 2009-11-08
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: William Leonard Kimberley
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2002
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; no change of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/99; no change of members
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Sep 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/98; full list of members
Documents
Accounts with accounts type small
Date: 27 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/97; no change of members
Documents
Legacy
Date: 20 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 20/11/97 from: 118 church street market deeping peterborough cambridgeshire PE6 8AL
Documents
Accounts with accounts type small
Date: 02 Jun 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/96; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/95; no change of members
Documents
Legacy
Date: 03 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 03/08/95 from: 21 tuckers nook maxey peterborough cambridgeshire PE6 9EH
Documents
Accounts with accounts type small
Date: 31 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 20 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/94; no change of members
Documents
Accounts with accounts type small
Date: 24 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 18 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 18/01/94 from: 22 oxford road denham middlesex UB9 4DQ
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/93; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/92; full list of members
Documents
Legacy
Date: 26 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 26/02/93 from: 22 oxford road denham middx UB9 4DQ
Documents
Miscellaneous
Date: 25 Feb 1993
Category: Miscellaneous
Type: MISC
Description: Shholders consent+copy res
Documents
Miscellaneous
Date: 25 Feb 1993
Category: Miscellaneous
Type: MISC
Description: Shholders consent+copy res
Documents
Legacy
Date: 10 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 29/01/93--------- £ si 34100@1=34100 £ ic 34150/68250
Documents
Legacy
Date: 10 Feb 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/01/93
Documents
Resolution
Date: 10 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 10/02/93 from: harman house 1 george street uxbridge middlesex UB6 1QQ
Documents
Legacy
Date: 23 Oct 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 31/07
Documents
Legacy
Date: 28 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Jan 1992
Category: Capital
Type: 88(2)
Description: Ad 17/01/92--------- £ si 34070@1=34070 £ ic 80/34150
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
62 COLUMBIA ROAD,LONDON,E2 7NN
Number: | 10961865 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC MANAGEMENT CONSULTING LIMITED
CEDAR HOUSE MAIN STREET,BURTON-ON-TRENT,DE15 0SJ
Number: | 09829538 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASGOW NEW MUSIC EXPEDITION
FLAT 7/3,GLASGOW,G1 1RU
Number: | SC481327 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE SALON (MICKLEOVER) LIMITED
THE SALON, UNIT 3 HEATHERTON DISTRICT CENTRE,LITTLEOVER,DE23 3TZ
Number: | 06570952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THESE DAYS LONDON MOVING IMAGE WORKS CIC
1 VIEW COTTAGES,LONDON,N10 3RD
Number: | 09015062 |
Status: | ACTIVE |
Category: | Community Interest Company |
176 FANSHAWE CRESCENT,DAGENHAM,RM9 5DL
Number: | 11512399 |
Status: | ACTIVE |
Category: | Private Limited Company |