TUNNEL BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN LOVELL

View Document

05/11/135 November 2013 DIRECTOR APPOINTED HOWARD BRUCE MOLLER

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

05/11/135 November 2013 SECRETARY APPOINTED HOWARD BRUCE MOLLER

View Document

05/11/135 November 2013 DIRECTOR APPOINTED RICHARD MARK HARRIS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
GRANITE HOUSE, GRANITE WAY
SYSTON
LEICESTER
LEICESTERSHIRE
LE7 1PL

View Document

15/01/1315 January 2013 SECRETARY APPOINTED JOHN SINCLAIR LOVELL

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAFARGE DIRECTORS UK LIMITED

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANYON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY LAFARGE SECRETARIES (UK) LIMITED

View Document

07/12/127 December 2012 DIRECTOR APPOINTED JOHN SINCLAIR LOVELL

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

17/06/1017 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/101 June 2010 CONFLICT OF INTEREST 28/05/2010

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 01/11/05 S252 DISP LAYING ACC 01/11/05 S386 DISP APP AUDS 01/11/05

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 � NC 3900000/21590000 18/

View Document

29/01/0529 January 2005 NC INC ALREADY ADJUSTED 18/01/05

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: REGENT HOUSE DORKING SURREY RH4 1TH

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: THE BARONS CHURCH STREET REIGATE SURREY RH2 0SN

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 AUDITOR'S RESIGNATION

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: G OFFICE CHANGED 07/07/93 REDLAND HOUSE REIGATE SURREY RH2 0SJ

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 AUDITOR'S RESIGNATION

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: G OFFICE CHANGED 13/07/92 PO BOX 53 BROWNSOVER ROAD RUGBY WARWICKSHIRE CV21 1HL

View Document

01/07/921 July 1992 NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED

View Document

01/07/921 July 1992 13/04/92 FULL LIST NOF

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 12/04/91; CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTING REF. DATE SHORT FROM 29/11 TO 31/12

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 29/11/86

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: G OFFICE CHANGED 24/03/87 PRESCOT ROAD ST HELENS MERSYSIDE WA10 3TT

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/11

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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