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) |
---|---|---|---|
24 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
24 Apr 2013 | CH03 | Secretary's details changed for Mrs Janette Margaret Nicholls on 1 January 2013 | |
24 Apr 2013 | AD02 | Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA | |
24 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | AP01 | Appointment of Mr Brian Dale Mcdonald as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Richard Knaley as a director | |
17 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Apr 2011 | CERTNM |
Company name changed lovat europe LIMITED\certificate issued on 19/04/11
|
|
15 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
22 Oct 2010 | AP01 | Appointment of Mr Giles Anthony Parsons as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Christopher Curfman as a director | |
15 Oct 2010 | AP01 | Appointment of Mr William Frank Springer as a director | |
15 Oct 2010 | AP01 | Appointment of Mr Nigel John Burroughs as a director | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
31 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
31 Mar 2010 | AD02 | Register inspection address has been changed | |
31 Mar 2010 | CH01 | Director's details changed for Mr Christopher Curfman on 31 March 2010 | |
09 Dec 2009 | AP01 | Appointment of Mr Richard Brian Knaley as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Kirk Hoffman as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Jul 2009 | 288b | Appointment terminated director rick lovat | |
27 Mar 2009 | 363a | Return made up to 22/03/09; full list of members |