Advanced company searchLink opens in new window

TAL CIVIL ENGINEERING LIMITED

Company number NI015017

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)
10 Apr 2017 MR01 Registration of charge NI0150170022, created on 21 March 2017
31 Jan 2017 AD01 Registered office address changed from Tal House Lissue Industrial Estate East Lissue Road Lisburn BT28 2RB to Tal House Lissue Walk Lisburn BT28 2LU on 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
21 Dec 2016 AA Accounts for a small company made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,884
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,884
05 Aug 2014 AA Accounts for a small company made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,884
21 Oct 2013 AA Accounts for a small company made up to 31 March 2013
11 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a small company made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
24 Feb 2011 MISC Section 519 statement
11 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mr Peter Brendan Murray on 11 January 2011
11 Jan 2011 CH01 Director's details changed for Mr Timothy James Hughes on 11 January 2011
11 Jan 2011 CH01 Director's details changed for Mr Damien Martin Hughes on 11 January 2011
11 Jan 2011 CH01 Director's details changed for Mr Martin Thomas Hamill on 11 January 2011
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
06 Sep 2010 TM01 Termination of appointment of Denis Logan as a director
19 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Denis Logan on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Damien Hughes on 18 February 2010