TELTERIM WRITINGS & DESIGN LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-07-08 update account_category TOTAL EXEMPTION FULL => null
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-28 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-08-07 update account_category null => TOTAL EXEMPTION SMALL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-08 update account_category TOTAL EXEMPTION SMALL => null
2016-07-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-09 delete address 27 COLLINS AVENUE SOUTH NORMANTON ALFRETON DERBYSHIRE ENGLAND DE55 2DL
2015-11-09 insert address 27 COLLINS AVENUE SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DL
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-09 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-12 update statutory_documents 12/10/15 FULL LIST
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PRITCHARD / 24/10/2014
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-07 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-09 delete address 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY
2015-06-09 insert address 27 COLLINS AVENUE SOUTH NORMANTON ALFRETON DERBYSHIRE ENGLAND DE55 2DL
2015-06-09 update registered_address
2015-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY
2014-11-07 delete address 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE ENGLAND DE55 4LY
2014-11-07 insert address 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-12 update statutory_documents 12/10/14 FULL LIST
2014-10-07 delete address 30 GODFREY DRIVE ILKESTON DERBYSHIRE DE7 4HN
2014-10-07 insert address 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE ENGLAND DE55 4LY
2014-10-07 update registered_address
2014-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 30 GODFREY DRIVE ILKESTON DERBYSHIRE DE7 4HN
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-05 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 30 GODFREY DRIVE ILKESTON DERBYSHIRE ENGLAND DE7 4HN
2013-11-07 delete sic_code 78200 - Temporary employment agency activities
2013-11-07 insert address 30 GODFREY DRIVE ILKESTON DERBYSHIRE DE7 4HN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-28 update statutory_documents 12/10/13 FULL LIST
2013-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA PRITCHARD
2013-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA PRITCHARD
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE UNITED KINGDOM DE55 4LY
2013-06-25 insert address 30 GODFREY DRIVE ILKESTON DERBYSHIRE ENGLAND DE7 4HN
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY UNITED KINGDOM
2012-10-17 update statutory_documents 12/10/12 FULL LIST
2012-04-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 12/10/11 FULL LIST
2011-07-18 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-11-25 update statutory_documents 12/10/10 FULL LIST
2010-07-23 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 78 NOTTINGHAM ROAD SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY
2009-10-16 update statutory_documents 12/10/09 FULL LIST
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PRITCHARD / 02/10/2009
2009-08-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-01-29 update statutory_documents RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-11-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2006-11-03 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 30 GODFREY DRIVE, KIRK HALLAM ILKESTON DERBYSHIRE DE7 4HN
2005-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION