Advanced company searchLink opens in new window

TECHNICAL TUNNELLING COMPONENTS LIMITED

Company number 06646221

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 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
  • ANNOTATION A second filed AR01 was registered on 23/12/2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Dec 2011 AD03 Register(s) moved to registered inspection location
15 Dec 2011 AD02 Register inspection address has been changed
18 Nov 2011 MG01 Duplicate mortgage certificatecharge no:1
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2011 CH01 Director's details changed for David John Morgan on 12 September 2011
15 Sep 2011 CH01 Director's details changed for Philip John Benford on 12 September 2011
15 Sep 2011 CH01 Director's details changed for Gillian Annette Jakes on 12 September 2011
15 Sep 2011 CH01 Director's details changed for Justin Peter Robertshaw on 12 September 2011
23 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from , Unit 6, Phoenix Business Park, Brindley Road, Dodwells Bridge Ind. Estate, Hinckley, Leicestershire, LE10 3BY on 8 June 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 July 2009
16 Jul 2009 363a Return made up to 15/07/09; full list of members
22 Jul 2008 288b Appointment terminated secretary kevin brewer
15 Jul 2008 NEWINC Incorporation