About

Registered Number: 05520438
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: C/O Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, West Yorks, HD8 8EL

 

Having been setup in 2005, All Teed Up Ltd has its registered office in Huddersfield. Watmuff, Gemma, Davis, Samantha Jane, Watmuff, Ronald are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATMUFF, Gemma 30 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Samantha Jane 27 July 2005 12 August 2005 1
WATMUFF, Ronald 12 August 2005 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 07 January 2019
CH01 - Change of particulars for director 07 January 2019
PSC04 - N/A 07 January 2019
PSC04 - N/A 07 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 13 December 2017
PSC04 - N/A 13 December 2017
CH01 - Change of particulars for director 12 December 2017
CH03 - Change of particulars for secretary 12 December 2017
PSC04 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 14 August 2006
225 - Change of Accounting Reference Date 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
287 - Change in situation or address of Registered Office 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.