TUNLCONSTRUCT LIMITED

Company Documents

DateDescription
28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD DRAPER

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
TAN HILL INN
KELD RICHMOND
NORTH YORKSHIRE
DL11 6ED

View Document

30/06/1530 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUDLEY PEACE / 10/06/2010

View Document

11/10/1011 October 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALFRED DRAPER / 10/06/2010

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 SECRETARY APPOINTED RICHARD ALFRED DRAPER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MARK PATTERSON

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: G OFFICE CHANGED 18/06/05 THORNEYWAITE COTTAGE GLAISDALE WHITBY NORTH YORKSHIRE YO21 2QU

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/9929 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED TUNLCONSULT LIMITED CERTIFICATE ISSUED ON 22/06/99

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: G OFFICE CHANGED 17/06/99 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 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