TENEFORS ENGINEERING LIMITED

Company Documents

DateDescription
18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 SECRETARY APPOINTED MRS DEBRA PALLISTER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY JULIE VARE

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW VARE

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MRS JULIE VARE

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JUSTIN VARE / 09/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VARE / 20/01/2010

View Document

20/01/1020 January 2010 CHANGE PERSON AS SECRETARY

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE QUICKMIRE / 02/10/2009

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY APPOINTED JULIE QUICKMIRE

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANDREW VARE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY JASON ASHWORTH

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR STACEY ARRON

View Document

18/07/0818 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SUB-DIVISION 08/10/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 65 SOUTH VIEW, MIDDLESTONE MOOR SPENNYMOOR COUNTY DURHAM DL16 7BN

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 171 BEACON ROAD, WIBSEY BRADFORD WEST YORKSHIRE BD6 3DX

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: G OFFICE CHANGED 12/10/05 PARROCK BUNGALOW PARROCK ROAD BARROWFORD NELSON LANCASHIRE BB9 6QF

View Document

14/03/0514 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: G OFFICE CHANGED 29/01/05 16 ST JOHN STREET LONDON EC1M 4NT

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company