THE ENGINEERING TECHNOLOGY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

18/12/2418 December 2024 Current accounting period shortened from 2024-12-30 to 2024-12-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/01/2431 January 2024 Appointment of Mr Graeme Thomas as a director on 2024-01-29

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

28/03/2328 March 2023 Change of details for Mr John Alan Temple as a person with significant control on 2023-01-01

View Document

28/03/2328 March 2023 Director's details changed for Mr John Alan Temple on 2023-01-01

View Document

24/03/2324 March 2023 Change of details for Mr Martin James Doyle as a person with significant control on 2023-01-01

View Document

24/03/2324 March 2023 Director's details changed for Mr Martin Doyle on 2023-01-01

View Document

24/03/2324 March 2023 Director's details changed for Mr Adam Antony Maher on 2023-01-01

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MORROW

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS WOODROOFE MORROW / 04/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN TEMPLE / 04/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOYLE / 04/03/2017

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094731120004

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094731120003

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM RHODE HOUSE NORTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FG

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ADAM ANTONY MAHER

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED TWP (NEWCO) 147 LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

17/12/1517 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1515 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT ENGLAND

View Document

08/06/158 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/158 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 641462.00

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR GEORGE THOMAS WOODROOFE MORROW

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JOHN ALAN TEMPLE

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094731120002

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR MARTIN DOYLE

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094731120001

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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