- Company Overview for TUNNELCRAFT LIMITED (02728757)
- Filing history for TUNNELCRAFT LIMITED (02728757)
- People for TUNNELCRAFT LIMITED (02728757)
- Charges for TUNNELCRAFT LIMITED (02728757)
- More for TUNNELCRAFT LIMITED (02728757)
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
|
|
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
|
|
14 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
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
|
|
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 |