Advanced company searchLink opens in new window

T. PREECE LIMITED

Company number 11444753

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)
12 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
04 Mar 2024 AD01 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 4 March 2024
20 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
06 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Sep 2022 SH02 Statement of capital on 10 August 2022
  • GBP 200
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
26 Apr 2021 CH01 Director's details changed for Mr Timothy Edward Preece on 1 April 2021
26 Apr 2021 PSC04 Change of details for Mr Timothy Edward Preece as a person with significant control on 1 April 2021
19 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
18 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
07 Mar 2019 SH10 Particulars of variation of rights attached to shares
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 300.00
06 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 100
09 Jul 2018 PSC01 Notification of Timothy Edward Preece as a person with significant control on 3 July 2018
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
04 Jul 2018 TM01 Termination of appointment of Michael Duke as a director on 3 July 2018
03 Jul 2018 AP01 Appointment of Mr Timothy Edward Preece as a director on 3 July 2018
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 1