Advanced company searchLink opens in new window

TECHNICAL RESOURCES LIMITED

Company number 03967935

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)
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
  • RES13 ‐ Sub-division of shares 20/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
30 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
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