TELMAR CNC LTD

12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England
StatusACTIVE
Company No.03420712
CategoryPrivate Limited Company
Incorporated12 Aug 1997
Age26 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

TELMAR CNC LTD is an active private limited company with number 03420712. It was incorporated 26 years, 10 months, 30 days ago, on 12 August 1997. The company address is 12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034207120004

Charge creation date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Change date: 2022-05-30

Old address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom

New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Ms Lucy Dawn Mould

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mrs Lucy Dawn Trotman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

Old address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom

New address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Terence John Mould

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-01

Officer name: Margaret Elizabeth Mould

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Lucy Dawn Mould

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-19

Old address: Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

New address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 Jul 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Parmenter House Tower Road Winchester Hampshire SO23 8TD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Dawn Mould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Terence John Mould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Margaret Elizabeth Mould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Terence John Mould

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 12/08/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLGUOG ESTATES LIMITED

SOLSTAR,MACHYNLLETH,SY20 8UJ

Number:02129384
Status:ACTIVE
Category:Private Limited Company

FLETCHER TWEED COMMERCIALS LIMITED

C/O LYNN DRAKE & CO LTD 1ST FLOOR,MOIRA,BT67 0LE

Number:NI608096
Status:ACTIVE
Category:Private Limited Company

HUSTONIA PROPERTIES LIMITED

2A SCARVA STREET,CO DOWN,BT32 3DA

Number:NI019769
Status:ACTIVE
Category:Private Limited Company

IGKNIGHTED CONTACT LIMITED

361 RAYLEIGH ROAD, EASTWOOD,ESSEX,SS9 5PS

Number:06418734
Status:ACTIVE
Category:Private Limited Company

KRT SERVICES LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:05623230
Status:ACTIVE
Category:Private Limited Company

THE LOTUS COACH LIMITED

25 MERLIN CRESCENT,EDGWARE,HA8 6JL

Number:10924445
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