TRITECH PILING AND FOUNDATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Accounts for a small company made up to 2023-08-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Accounts for a small company made up to 2022-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Paul Boron as a director on 2022-10-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/03/178 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROMPTON WHITEHEAD / 05/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BORON / 05/10/2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / VICKY MICHELLE WHITEHEAD / 05/10/2015

View Document

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBY

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/11/1322 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/12/1213 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN NEWBY / 01/11/2009

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JOHN CROMPTON WHITEHEAD

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED PAUL BORON

View Document

22/09/0922 September 2009 SECRETARY APPOINTED VICKY MICHELLE WHITEHEAD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY SOPHIE NEWBY

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT 7 BAG LANE ENTERPRISE CENTRE BAG LANE ATHERTON MANCHESTER M46 0JN

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN GREEN

View Document

10/02/0910 February 2009 SECRETARY APPOINTED SOPHIE VICTORIA NEWBY

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK DOHERTY

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: MAPLE HOUSE 10 THE FIELDS ASPULL WIGAN WN2 1QX

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: HUNTERS MOON CHURCH WALK OWSTON FERRY DONCASTER SOUTH YORKSHIRE DN9 1AZ

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 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