Advanced company searchLink opens in new window

TUNNELCRAFT LIMITED

Company number 02728757

Filter by category

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)
16 Nov 2017 SH08 Change of share class name or designation
16 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
14 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
14 Sep 2017 PSC01 Notification of James Joseph Riordan as a person with significant control on 6 April 2016
14 Sep 2017 PSC01 Notification of John Patrick Riordan as a person with significant control on 6 April 2016
14 Sep 2017 PSC04 Change of details for Mr Cormac Phillip Hicks as a person with significant control on 3 July 2016
23 Feb 2017 AD01 Registered office address changed from Highbury House 518 High Road Seven Kings Ilford Essex IG3 8EG to Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN on 23 February 2017
11 Jan 2017 AA01 Current accounting period extended from 31 October 2016 to 31 January 2017
25 Oct 2016 CS01 Confirmation statement made on 3 July 2016 with updates
01 Aug 2016 AA Accounts for a medium company made up to 31 October 2015
10 Aug 2015 AA Accounts for a medium company made up to 31 October 2014
30 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 710
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 710
02 Jul 2014 AA Accounts for a medium company made up to 31 October 2013
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
17 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
16 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Aug 2011 AA Accounts for a medium company made up to 31 October 2010
04 Aug 2011 CH01 Director's details changed for Mr James Joseph Riordan on 4 August 2011
06 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2010 AA Full accounts made up to 31 October 2009