- Company Overview for TECHNICAL RESOURCES LIMITED (03967935)
- Filing history for TECHNICAL RESOURCES LIMITED (03967935)
- People for TECHNICAL RESOURCES LIMITED (03967935)
- Charges for TECHNICAL RESOURCES LIMITED (03967935)
- More for TECHNICAL RESOURCES LIMITED (03967935)
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) |
---|---|---|---|
07 Apr 2017 | CH01 | Director's details changed for Mr Alan Derry on 7 April 2017 | |
09 Mar 2017 | SH02 | Sub-division of shares on 20 February 2017 | |
08 Mar 2017 | SH08 | Change of share class name or designation | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | AD01 | Registered office address changed from 51 South Street Isleworth Middlesex TW7 7AA to Rivermead House Hamm Moor Lane Addlestone KT15 2SF on 7 September 2016 | |
04 Jul 2016 | MR04 | Satisfaction of charge 6 in full | |
21 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
25 Nov 2015 | CH01 | Director's details changed for Mrs Martine Suzanne Derry on 23 November 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Alan Derry on 23 November 2015 | |
25 Nov 2015 | CH03 | Secretary's details changed for Mrs Martine Suzanne Derry on 23 November 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
30 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
10 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
04 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
19 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 May 2011 | CH01 | Director's details changed for Alan Derry on 23 May 2011 | |
25 May 2011 | CH01 | Director's details changed for Mrs Martine Suzanne Derry on 23 May 2011 | |
25 May 2011 | CH03 | Secretary's details changed for Mrs Martine Suzanne Derry on 23 May 2011 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders |