TEC CONSTRUCTION (HOLDINGS) LIMITED
Company number 03305857
- Company Overview for TEC CONSTRUCTION (HOLDINGS) LIMITED (03305857)
- Filing history for TEC CONSTRUCTION (HOLDINGS) LIMITED (03305857)
- People for TEC CONSTRUCTION (HOLDINGS) LIMITED (03305857)
- Charges for TEC CONSTRUCTION (HOLDINGS) LIMITED (03305857)
- More for TEC CONSTRUCTION (HOLDINGS) LIMITED (03305857)
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) |
---|---|---|---|
22 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Anthony Edward Carson on 23 January 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
05 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
05 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH01 | Director's details changed for Mr James Edward Carson on 22 January 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Tessa Ruth Fielding as a director on 31 August 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from Bishop Fleming Cobourg House Mayflower Street Plymouth Devon PL1 1LG on 2 April 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Mrs Tessa Ruth Fielding on 22 January 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from Baird House Darklake Close Plymouth Devon England on 2 January 2014 | |
14 Oct 2013 | AP01 | Appointment of Mrs Tessa Ruth Fielding as a director | |
04 Jul 2013 | AD01 | Registered office address changed from Unit 24 Sisna Park Road Estover Road Plymouth PL6 7AE United Kingdom on 4 July 2013 | |
27 Mar 2013 | TM01 | Termination of appointment of Michelle Hughes as a director | |
27 Mar 2013 | TM02 | Termination of appointment of Michelle Hughes as a secretary | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders |