TEAZLE LIMITED

Eldo House Eldo House Eldo House Eldo House, Bury St Edmunds, IP32 7AR, Suffolk, England
StatusACTIVE
Company No.04718648
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

TEAZLE LIMITED is an active private limited company with number 04718648. It was incorporated 21 years, 2 months, 14 days ago, on 01 April 2003. The company address is Eldo House Eldo House Eldo House Eldo House, Bury St Edmunds, IP32 7AR, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Paul William Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: Eldo House Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR

Old address: One Bell Lane Lewes East Sussex BN7 1JU

Change date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul William Evans

Change date: 2019-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-12

Officer name: Paul William Evans

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 12 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-12

Psc name: Mr Paul William Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-22

Psc name: Mr Paul William Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-08

Psc name: Elizabeth Alison Stevens

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-02

Officer name: Paul William Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-06

Officer name: Elizabeth Alison Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Alison Stevens

Termination date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Alison Stevens

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Elizabeth Alison Stevens

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Paul William Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul evans / 02/04/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Resolution

Date: 25 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 17 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIAN CLINICAL ASSOCIATES LIMITED

7-8 RALEIGH WALK,CARDIFF,CF1 6LN

Number:07577205
Status:ACTIVE
Category:Private Limited Company

EATON ANTIQUES LIMITED

36 APERS AVENUE,WOKING,GU22 9NB

Number:10801016
Status:ACTIVE
Category:Private Limited Company

INST. OF TOURISM AND HOSPITALITY PROFESSIONALS LTD

UNIT 6 CHERRYTREE FARM,SIBLE HEDINGHAM,CO9 3LZ

Number:07875782
Status:ACTIVE
Category:Private Limited Company

LIVELINK RESOURCE LIMITED

2 ACORN COURT,WYMONDHAM,NR18 9AL

Number:08479286
Status:ACTIVE
Category:Private Limited Company

PEAKY BLINDERS LIVERPOOL LIMITED

3RD FLOOR, PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:11250888
Status:ACTIVE
Category:Private Limited Company

PRIDE TRAINING (UK) LIMITED

23 DOUGLAS ROAD,NOTTINGHAM,NG10 4BH

Number:05830304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source