Advanced company searchLink opens in new window

T.E.P. MACHINERY MOVEMENT LIMITED

Company number 01396584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
08 Sep 2023 AD02 Register inspection address has been changed from 10 South Parade Leeds LS1 5QS England to Unit 8 Swinnow View Leeds LS13 4TZ
08 Sep 2023 CH01 Director's details changed for Mr Samuel Evan Lawson on 29 March 2023
07 Jul 2023 AA Accounts for a small company made up to 31 October 2022
29 Mar 2023 AD01 Registered office address changed from Texas Street Morley Leeds LS27 0HG England to Unit 8 Swinnow View Leeds LS13 4TZ on 29 March 2023
08 Nov 2022 AD04 Register(s) moved to registered office address Texas Street Morley Leeds LS27 0HG
08 Nov 2022 AD02 Register inspection address has been changed from 10 South Parade Third Floor Leeds LS1 5QS England to 10 South Parade Leeds LS1 5QS
25 Oct 2022 MR01 Registration of charge 013965840001, created on 18 October 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
21 Mar 2022 AA Accounts for a small company made up to 31 October 2021
15 Oct 2021 AD01 Registered office address changed from . Texas Street Morley Leeds West Yorkshire LS27 0HG England to Texas Street Morley Leeds LS27 0HG on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Samuel Evan Lawson on 8 October 2021
14 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 October 2020
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
14 May 2020 AD01 Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom to . Texas Street Morley Leeds West Yorkshire LS27 0HG on 14 May 2020
09 Apr 2020 CH01 Director's details changed for Mr Samuel Evan Lawson on 9 April 2020
07 Feb 2020 PSC02 Notification of Stainless Steel Vessels Limited as a person with significant control on 24 January 2020
07 Feb 2020 PSC07 Cessation of Nigel Terence Thirkill as a person with significant control on 24 January 2020
07 Feb 2020 PSC07 Cessation of Mandy Thirkill as a person with significant control on 24 January 2020
05 Feb 2020 SH10 Particulars of variation of rights attached to shares
05 Feb 2020 SH08 Change of share class name or designation
04 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 TM02 Termination of appointment of Mandy Thirkill as a secretary on 24 January 2020
30 Jan 2020 TM01 Termination of appointment of Mandy Thirkill as a director on 24 January 2020