TEIGN VILLAGE WATER COMMUNITY INTEREST COMPANY

24 Teign Village 24 Teign Village, Newton Abbot, TQ13 9QJ, Devon, England
StatusACTIVE
Company No.08794522
Category
Incorporated28 Nov 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

TEIGN VILLAGE WATER COMMUNITY INTEREST COMPANY is an active with number 08794522. It was incorporated 10 years, 6 months, 4 days ago, on 28 November 2013. The company address is 24 Teign Village 24 Teign Village, Newton Abbot, TQ13 9QJ, Devon, England.



Company Fillings

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Collins

Appointment date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamsin Palmer

Appointment date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Virginia Methley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Mark Andrew Methley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Jane Elizabeth Billingham

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: C/O Ms Jan Williamson 24 Teign Village Bovey Tracey Newton Abbot Devon TQ13 9QJ

Old address: 10 Teign Village Bovey Tracey Devon TQ13 9QJ

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Bridges

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Timothy Simon Hearthward

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Incorporation community interest company

Date: 28 Nov 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A.B. POLZEATH LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:08013806
Status:ACTIVE
Category:Private Limited Company

ARROW PETROPHYSICS LIMITED

AMICABLE HOUSE,ABERDEEN,AB10 1TN

Number:SC433172
Status:ACTIVE
Category:Private Limited Company

BARNHOUSE PROPERTIES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11271184
Status:ACTIVE
Category:Private Limited Company

COCKTREE FARM LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:05141795
Status:ACTIVE
Category:Private Limited Company

CRESTMONT LTD

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:08870453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOCAL SHOP LTD

75 NEATH ROAD,NEATH,SA11 2DQ

Number:08139487
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