Download leads from Nexok and grow your business. Find out more

Teal Patents Limited

Documents

Total Documents175
Total Pages868

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates
22 December 2020Confirmation statement made on 17 December 2020 with no updates
2 July 2020Appointment of Mr Noel Francis Doyle as a director on 1 July 2020
17 December 2019Confirmation statement made on 17 December 2019 with updates
12 December 2019Total exemption full accounts made up to 30 June 2019
7 January 2019Confirmation statement made on 20 December 2018 with no updates
6 November 2018Unaudited abridged accounts made up to 30 June 2018
6 November 2018Director's details changed for Mr Alexander David May on 1 November 2018
10 September 2018Registered office address changed from 163a Warwick Road Olton Solihull West Midlands B92 7AR to Unit 2 Chelmsley Wood Industrial Estate Waterloo Avenue Birmingham B37 6QQ on 10 September 2018
29 January 2018Total exemption full accounts made up to 30 June 2017
20 December 2017Confirmation statement made on 20 December 2017 with no updates
20 December 2017Confirmation statement made on 20 December 2017 with no updates
20 December 2016Confirmation statement made on 20 December 2016 with updates
20 December 2016Confirmation statement made on 20 December 2016 with updates
19 December 2016Total exemption small company accounts made up to 30 June 2016
19 December 2016Total exemption small company accounts made up to 30 June 2016
22 June 2016Director's details changed for Mr Carl Harry May on 1 June 2016
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,500
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,500
22 June 2016Director's details changed for Mr Carl Harry May on 1 June 2016
1 December 2015Total exemption small company accounts made up to 30 June 2015
1 December 2015Total exemption small company accounts made up to 30 June 2015
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,500
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,500
11 December 2014Total exemption small company accounts made up to 30 June 2014
11 December 2014Total exemption small company accounts made up to 30 June 2014
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,500
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,500
3 December 2013Total exemption small company accounts made up to 30 June 2013
3 December 2013Total exemption small company accounts made up to 30 June 2013
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
2 July 2013Director's details changed for Christopher Staley Whieldon on 1 January 2013
2 July 2013Director's details changed for Christopher Staley Whieldon on 1 January 2013
2 July 2013Director's details changed for Christopher Staley Whieldon on 1 January 2013
12 November 2012Total exemption small company accounts made up to 30 June 2012
12 November 2012Total exemption small company accounts made up to 30 June 2012
20 September 2012Termination of appointment of Samantha Stanley as a secretary
20 September 2012Appointment of Samantha Jane Stanley as a director
20 September 2012Termination of appointment of Samantha Stanley as a secretary
20 September 2012Appointment of Samantha Jane Stanley as a director
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
3 February 2012Total exemption small company accounts made up to 30 June 2011
3 February 2012Total exemption small company accounts made up to 30 June 2011
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 30 June 2010
22 December 2010Total exemption small company accounts made up to 30 June 2010
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
24 June 2010Director's details changed for Michael Lee Stanley on 14 June 2010
24 June 2010Director's details changed for Michael Lee Stanley on 14 June 2010
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
24 June 2010Director's details changed for Christopher Staley Whieldon on 12 June 2010
24 June 2010Director's details changed for Christopher Staley Whieldon on 12 June 2010
24 March 2010Registered office address changed from 477 Washwood Heath Road Birmingham West Midlands B8 2UY on 24 March 2010
24 March 2010Registered office address changed from 477 Washwood Heath Road Birmingham West Midlands B8 2UY on 24 March 2010
14 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
8 December 2009Total exemption small company accounts made up to 30 June 2009
8 December 2009Total exemption small company accounts made up to 30 June 2009
6 July 2009Return made up to 14/06/09; full list of members
6 July 2009Director's change of particulars / carl may / 06/07/2009
6 July 2009Director's change of particulars / carl may / 06/07/2009
6 July 2009Return made up to 14/06/09; full list of members
15 December 2008Total exemption small company accounts made up to 30 June 2008
15 December 2008Total exemption small company accounts made up to 30 June 2008
10 July 2008Return made up to 14/06/08; full list of members
10 July 2008Return made up to 14/06/08; full list of members
18 December 2007Total exemption small company accounts made up to 30 June 2007
18 December 2007Total exemption small company accounts made up to 30 June 2007
10 September 2007Secretary resigned
10 September 2007New secretary appointed
10 September 2007Secretary resigned
10 September 2007New secretary appointed
26 June 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
21 November 2006Accounts for a small company made up to 30 June 2006
21 November 2006Accounts for a small company made up to 30 June 2006
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
22 September 2006Declaration of satisfaction of mortgage/charge
3 July 2006Company name changed transport holdings LIMITED\certificate issued on 03/07/06
3 July 2006Company name changed transport holdings LIMITED\certificate issued on 03/07/06
27 June 2006Return made up to 14/06/06; full list of members
27 June 2006Return made up to 14/06/06; full list of members
15 June 2006Ad 05/06/06--------- £ si 5500@1=5500 £ ic 5500/11000
15 June 2006Ad 05/06/06--------- £ si 5500@1=5500 £ ic 5500/11000
2 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
2 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 December 2005Accounts for a small company made up to 30 June 2005
23 December 2005Accounts for a small company made up to 30 June 2005
21 June 2005Return made up to 14/06/05; full list of members
21 June 2005Return made up to 14/06/05; full list of members
20 December 2004Total exemption small company accounts made up to 30 June 2004
20 December 2004Total exemption small company accounts made up to 30 June 2004
23 June 2004Return made up to 14/06/04; full list of members
23 June 2004Return made up to 14/06/04; full list of members
23 December 2003Accounts for a small company made up to 30 June 2003
23 December 2003Accounts for a small company made up to 30 June 2003
17 June 2003Return made up to 14/06/03; full list of members
17 June 2003Return made up to 14/06/03; full list of members
16 December 2002Accounts for a small company made up to 30 June 2002
16 December 2002Accounts for a small company made up to 30 June 2002
18 June 2002Return made up to 14/06/02; full list of members
18 June 2002Return made up to 14/06/02; full list of members
8 January 2002Accounts for a small company made up to 30 June 2001
8 January 2002Accounts for a small company made up to 30 June 2001
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2001Amended accounts made up to 30 June 2000
18 January 2001Amended accounts made up to 30 June 2000
12 December 2000Accounts for a small company made up to 30 June 2000
12 December 2000Accounts for a small company made up to 30 June 2000
17 November 2000Director resigned
17 November 2000Director resigned
17 November 2000New director appointed
17 November 2000New director appointed
13 July 2000Return made up to 14/06/00; full list of members
13 July 2000Return made up to 14/06/00; full list of members
26 January 2000Accounts for a small company made up to 30 June 1999
26 January 2000Accounts for a small company made up to 30 June 1999
17 June 1999Return made up to 14/06/99; no change of members
17 June 1999Return made up to 14/06/99; no change of members
9 February 1999Accounts for a small company made up to 30 June 1998
9 February 1999Accounts for a small company made up to 30 June 1998
27 November 1998Particulars of mortgage/charge
27 November 1998Particulars of mortgage/charge
9 July 1998Return made up to 14/06/98; no change of members
9 July 1998Return made up to 14/06/98; no change of members
11 December 1997Accounts for a small company made up to 30 June 1997
11 December 1997Accounts for a small company made up to 30 June 1997
2 July 1997Return made up to 14/06/97; full list of members
2 July 1997Return made up to 14/06/97; full list of members
27 August 1996Ad 19/07/96--------- £ si 5498@1=5498 £ ic 2/5500
27 August 1996Ad 19/07/96--------- £ si 5498@1=5498 £ ic 2/5500
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
3 August 1996Particulars of mortgage/charge
11 July 1996Registered office changed on 11/07/96 from: 76 whitchurch road cardiff CF4 3LX
11 July 1996Director resigned
11 July 1996New director appointed
11 July 1996New director appointed
11 July 1996Director resigned
11 July 1996New director appointed
11 July 1996New director appointed
11 July 1996Registered office changed on 11/07/96 from: 76 whitchurch road cardiff CF4 3LX
11 July 1996New director appointed
11 July 1996New secretary appointed;new director appointed
11 July 1996Secretary resigned
11 July 1996Secretary resigned
11 July 1996New director appointed
11 July 1996New secretary appointed;new director appointed
14 June 1996Incorporation
14 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed