TOOLING AND EQUIPMENT ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/01/258 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 02/10/242 October 2024 | Registration of charge 046241810002, created on 2024-09-26 |
| 26/09/2426 September 2024 | Termination of appointment of Annette Mary Lawrence as a director on 2024-09-26 |
| 26/09/2426 September 2024 | Termination of appointment of Stuart Crichton Lawrence as a director on 2024-09-26 |
| 26/09/2426 September 2024 | Appointment of Mr Joshua Alexander Williams as a director on 2024-09-26 |
| 26/09/2426 September 2024 | Termination of appointment of Stuart Crichton Lawrence as a secretary on 2024-09-26 |
| 26/09/2426 September 2024 | Appointment of Mr Stuart Lawrence Crichton as a director on 2024-09-26 |
| 26/09/2426 September 2024 | Appointment of Mr Thomas James Mckay as a director on 2024-09-26 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-21 with updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 09/11/219 November 2021 | Cessation of Stuart Crichton Lawrence as a person with significant control on 2021-10-26 |
| 09/11/219 November 2021 | Cessation of David Leonard Young as a person with significant control on 2021-10-26 |
| 09/11/219 November 2021 | Notification of Scl & Aml (Holdings) Limited as a person with significant control on 2021-10-26 |
| 09/11/219 November 2021 | Termination of appointment of David Leonard Young as a director on 2021-10-26 |
| 09/11/219 November 2021 | Termination of appointment of Elaine Joy Young as a director on 2021-10-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CRICHTON LAWRENCE / 12/12/2017 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 02/01/182 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART CRICHTON LAWRENCE / 12/12/2017 |
| 02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARY LAWRENCE / 12/12/2017 |
| 14/12/1714 December 2017 | SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
| 23/12/1523 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/01/143 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 03/01/143 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARY LAWRENCE / 01/12/2013 |
| 03/01/143 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JOY YOUNG / 01/12/2013 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 18/01/1218 January 2012 | SAIL ADDRESS CREATED |
| 18/01/1218 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/01/1117 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/01/1011 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/01/097 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/01/0811 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/01/066 January 2006 | NC INC ALREADY ADJUSTED 07/12/05 |
| 06/01/066 January 2006 | £ NC 1000/60000 07/12/ |
| 05/01/065 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/02/059 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 18/03/0418 March 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
| 17/04/0317 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/04/031 April 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
| 20/01/0320 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
| 20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
| 20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
| 14/01/0314 January 2003 | DIRECTOR RESIGNED |
| 14/01/0314 January 2003 | SECRETARY RESIGNED |
| 23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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