TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED
Company number 03695967
- Company Overview for TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED (03695967)
- Filing history for TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED (03695967)
- People for TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED (03695967)
- Charges for TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED (03695967)
- More for TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED (03695967)
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) |
---|---|---|---|
17 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
16 May 2012 | TM01 | Termination of appointment of Anthony Gartland as a director | |
16 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
09 May 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
13 Feb 2012 | AP01 | Appointment of Mr David Richard Smith as a director | |
13 Feb 2012 | AP01 | Appointment of Mr Kevin Arnold Mcmanus as a director | |
18 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Mr Mark Alan Snape on 6 April 2010 | |
29 Sep 2010 | AA | Full accounts made up to 31 January 2010 | |
12 May 2010 | AP01 | Appointment of Mr Mark Alan Snape as a director | |
15 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Anthony Philip Gartland on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Richard Frank Abbott on 15 January 2010 | |
02 Sep 2009 | AA | Accounts for a medium company made up to 31 January 2009 | |
27 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
12 Sep 2008 | AA | Accounts for a medium company made up to 31 January 2008 | |
01 Apr 2008 | 363a | Return made up to 15/01/08; full list of members | |
24 Jul 2007 | AA | Accounts for a medium company made up to 31 January 2007 | |
19 Jan 2007 | 288c | Secretary's particulars changed | |
18 Jan 2007 | 363a | Return made up to 15/01/07; full list of members | |
17 Aug 2006 | AA | Accounts for a medium company made up to 31 January 2006 |