Advanced company searchLink opens in new window

TECQUIPMENT HOLDINGS LIMITED

Company number 07797243

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)
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
30 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
09 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
26 Apr 2018 AA Group of companies' accounts made up to 31 July 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
12 Apr 2017 AA Group of companies' accounts made up to 31 July 2016
11 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
05 May 2016 AA Group of companies' accounts made up to 31 July 2015
22 Mar 2016 SH20 Statement by Directors
22 Mar 2016 SH19 Statement of capital on 22 March 2016
  • GBP 1,464
22 Mar 2016 CAP-SS Solvency Statement dated 09/03/16
22 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,000
12 Mar 2015 AA Group of companies' accounts made up to 31 July 2014
25 Feb 2015 AD01 Registered office address changed from Mayfield Cottage Tattle Hill Dale Abbey Derbyshire DE7 4PN to Parsonage House Twyford Road Barrow upon Trent Derbyshire DE73 7HA on 25 February 2015
24 Feb 2015 CH01 Director's details changed for Mr Simon Russell Woods on 15 December 2014
24 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000
15 Oct 2014 CH01 Director's details changed for Mr Simon Russell Woods on 5 September 2014
29 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
10 Apr 2014 AD01 Registered office address changed from Avenue Farm 33 Main Street Ambaston Derbyshire DE72 3ES on 10 April 2014
01 Apr 2014 CH01 Director's details changed for Mr Simon Russell Woods on 1 April 2014
15 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,000
24 Apr 2013 AA Group of companies' accounts made up to 31 July 2012
08 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from Bonsall Street Long Eaton Nottinghamshire NG10 2AN England on 11 July 2012