CATERPILLAR TUNNELLING EUROPE LIMITED
Company number 02594307
- Company Overview for CATERPILLAR TUNNELLING EUROPE LIMITED (02594307)
- Filing history for CATERPILLAR TUNNELLING EUROPE LIMITED (02594307)
- People for CATERPILLAR TUNNELLING EUROPE LIMITED (02594307)
- Charges for CATERPILLAR TUNNELLING EUROPE LIMITED (02594307)
- More for CATERPILLAR TUNNELLING EUROPE LIMITED (02594307)
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) |
---|---|---|---|
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Sep 2019 | TM02 | Termination of appointment of Johanna Elizabeth Deason as a secretary on 29 August 2019 | |
03 May 2019 | AP01 | Appointment of Jesus Sandoval as a director on 16 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Brian Dale Mcdonald as a director on 1 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
30 Nov 2018 | TM01 | Termination of appointment of Sandeep Virmani as a director on 30 June 2018 | |
30 Nov 2018 | AP03 | Appointment of Miss Johanna Elizabeth Deason as a secretary on 30 November 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Giles Anthony Parsons as a director on 30 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
19 Mar 2018 | TM02 | Termination of appointment of Janette Margaret Nicholls as a secretary on 30 January 2018 | |
20 Dec 2017 | AP01 | Appointment of Mr Sandeep Virmani as a director on 18 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Michael David Cleaver as a director on 18 December 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
16 Dec 2013 | AP01 | Appointment of Mr Michael David Cleaver as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | AD01 | Registered office address changed from 7 Newlands Court Burntwood Business Park Burntwood Staffordshire WS7 3GF on 1 October 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of William Springer as a director |