Advanced company searchLink opens in new window

CATERPILLAR TUNNELLING EUROPE LIMITED

Company number 02594307

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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