TUCKER MECHANICAL AND ELECTRICAL BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Daniel Guy Kistell as a director on 2025-04-24

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Registration of charge 036959670005, created on 2024-01-24

View Document

02/12/232 December 2023 Director's details changed for Mrs Jannine Tereasa Snape on 2023-12-02

View Document

02/12/232 December 2023 Director's details changed for Mr Mark Alan Snape on 2023-12-02

View Document

25/10/2325 October 2023 Full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Director's details changed for Mr James Michael Samuel Magee on 2023-01-23

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Satisfaction of charge 036959670004 in full

View Document

27/10/2227 October 2022 Full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Appointment of Mrs Erica Jane Scaife as a director on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mrs Jannine Tereasa Snape as a director on 2022-02-21

View Document

17/02/2217 February 2022 Registration of charge 036959670004, created on 2022-02-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of David Richard Smith as a director on 2021-11-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

02/02/182 February 2018 CESSATION OF MARK ALAN SNAPE AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE TUCKER (HOLDINGS) LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

27/05/1727 May 2017 COMPANY NAME CHANGED NEVILLE TUCKER HEATING LIMITED CERTIFICATE ISSUED ON 27/05/17

View Document

27/05/1727 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR NICHOLAS DEREK MUNT

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036959670003

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMANUS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN MCMANUS

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036959670003

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

02/03/152 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBOTT

View Document

12/05/1412 May 2014 ADOPT ARTICLES 30/04/2014

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN SNAPE / 26/01/2011

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK ABBOTT / 26/01/2010

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARTLAND

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR DAVID RICHARD SMITH

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR KEVIN ARNOLD MCMANUS

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN SNAPE / 06/04/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR MARK ALAN SNAPE

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP GARTLAND / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK ABBOTT / 15/01/2010

View Document

02/09/092 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS; AMEND

View Document

04/08/004 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED SCANSPAN LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

14/04/9914 April 1999 SHARES AGREEMENT OTC

View Document

16/03/9916 March 1999 ALTER MEM AND ARTS 02/03/99

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/04/99

View Document

16/03/9916 March 1999 £ NC 100000/200000 02/03/99

View Document

16/03/9916 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9916 March 1999 OTHER 02/03/99

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NC INC ALREADY ADJUSTED 26/01/99

View Document

29/01/9929 January 1999 £ NC 1000/100000 26/01

View Document

15/01/9915 January 1999 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