T Teify Davies Ltd was founded on 30 September 2002 with its registered office in Treforest Ind Estate, Pontypridd, it has a status of "Active". The companies directors are Reardon, Dale, Williams, Geraint. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REARDON, Dale | 30 September 2002 | - | 1 |
WILLIAMS, Geraint | 30 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 23 February 2018 | |
AA01 - Change of accounting reference date | 31 January 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA01 - Change of accounting reference date | 19 January 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 02 October 2012 | |
CH01 - Change of particulars for director | 02 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
CH01 - Change of particulars for director | 26 October 2011 | |
CH01 - Change of particulars for director | 25 October 2011 | |
CH03 - Change of particulars for secretary | 25 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 02 November 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 28 October 2010 | |
CH03 - Change of particulars for secretary | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 19 July 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 25 October 2006 | |
363a - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 31 May 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2004 | |
363s - Annual Return | 28 September 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 08 October 2003 | |
225 - Change of Accounting Reference Date | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2002 | |
NEWINC - New incorporation documents | 30 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 October 2010 | Outstanding |
N/A |
Legal charge | 29 October 2010 | Outstanding |
N/A |
Legal charge | 29 October 2010 | Outstanding |
N/A |
Legal charge | 29 October 2010 | Outstanding |
N/A |
Debenture | 26 October 2010 | Outstanding |
N/A |
Debenture | 10 November 2004 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 2004 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 2004 | Fully Satisfied |
N/A |