TERRY COULTER TUNNEL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/1720 November 2017 DISS REQUEST WITHDRAWN

View Document

15/11/1715 November 2017 APPLICATION FOR STRIKING-OFF

View Document

06/11/176 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PATRICK COULTER

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK COULTER / 27/04/2013

View Document

04/07/164 July 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 SAIL ADDRESS CHANGED FROM:
C/O CARTLIDGE & CO LTD
137 LAUGHTON ROAD
DINNINGTON
SHEFFIELD
S25 2PP
ENGLAND

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH COULTER

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SAIL ADDRESS CREATED

View Document

21/05/1321 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/06/1219 June 2012 DIRECTOR APPOINTED MR GARETH RYAN COULTER

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE COULTER

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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