About

Registered Number: 04722846
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ

 

Teamwork (UK) Ltd was founded on 03 April 2003 and are based in Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at the business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 18 December 2018
CVA3 - N/A 18 October 2018
CVA4 - N/A 18 October 2018
CS01 - N/A 26 April 2018
CVA3 - N/A 09 April 2018
AA - Annual Accounts 07 February 2018
AD01 - Change of registered office address 04 January 2018
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 19 April 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 13 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 April 2015
1.1 - Report of meeting approving voluntary arrangement 06 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 17 April 2012
AA01 - Change of accounting reference date 28 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
225 - Change of Accounting Reference Date 14 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2012 Fully Satisfied

N/A

Debenture 23 January 2012 Outstanding

N/A

All assets debenture 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.