- Company Overview for TECQUIPMENT HOLDINGS LIMITED (07797243)
- Filing history for TECQUIPMENT HOLDINGS LIMITED (07797243)
- People for TECQUIPMENT HOLDINGS LIMITED (07797243)
- Charges for TECQUIPMENT HOLDINGS LIMITED (07797243)
- More for TECQUIPMENT HOLDINGS LIMITED (07797243)
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) |
---|---|---|---|
16 Apr 2020 | AA | Group of companies' accounts made up to 31 July 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
30 Apr 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
26 Apr 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
12 Apr 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
05 May 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
22 Mar 2016 | SH20 | Statement by Directors | |
22 Mar 2016 | SH19 |
Statement of capital on 22 March 2016
|
|
22 Mar 2016 | CAP-SS | Solvency Statement dated 09/03/16 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
12 Mar 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from Mayfield Cottage Tattle Hill Dale Abbey Derbyshire DE7 4PN to Parsonage House Twyford Road Barrow upon Trent Derbyshire DE73 7HA on 25 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Simon Russell Woods on 15 December 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Simon Russell Woods on 5 September 2014 | |
29 Apr 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from Avenue Farm 33 Main Street Ambaston Derbyshire DE72 3ES on 10 April 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Simon Russell Woods on 1 April 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
24 Apr 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders |