TECHRETE (U.K.) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

10/04/2510 April 2025 Full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Termination of appointment of Alastair Cameron Smyth as a director on 2025-02-04

View Document

06/01/256 January 2025 Appointment of Michael Cunniffe as a director on 2024-12-16

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-07-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

17/04/2317 April 2023 Full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Appointment of Mr. Alastair Cameron Smyth as a director on 2023-03-14

View Document

26/04/2226 April 2022 Full accounts made up to 2021-07-31

View Document

21/12/2121 December 2021 Appointment of Mr Cormac Maccrann as a director on 2021-10-19

View Document

21/12/2121 December 2021 Appointment of Mr Anthony Giddings as a director on 2021-10-19

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

22/06/2122 June 2021 Cessation of Christopher O'dea as a person with significant control on 2021-02-04

View Document

22/06/2122 June 2021 Notification of Mark O'dea as a person with significant control on 2021-02-04

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM AYLWARD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DEA

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'DEA

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED DENIS FARRELL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CORKERY

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MARCUS SWEENEY

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY RICE

View Document

21/02/1721 February 2017 SECRETARY APPOINTED DENIS FARRELL

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICE

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CONAGHY

View Document

29/07/1629 July 2016 SECRETARY APPOINTED ANTHONY RICE

View Document

29/07/1629 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CONAGHY

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR LIAM AYLWARD

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MARK O'DEA

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED TIMOTHY GERRARD CORKERY

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR FERGUS BURKE

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/08/113 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED FERGUS BURKE

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOLD

View Document

09/07/109 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS SWEENEY

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM STATION ROAD SCAWBY BRIGG NORTH LINCOLNSHIRE BRIGG NORTH LINCOLNSHIRE DN20 9AA

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED STEPHEN MOLD

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN LATTIMORE

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 10A CROMWELL PLACE LONDON SW7 2JN

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

15/06/9415 June 1994 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/02/9211 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

12/11/9112 November 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 EXEMPTION FROM APPOINTING AUDITORS 29/04/90

View Document

02/08/912 August 1991 ALTER MEM AND ARTS 04/07/91

View Document

02/08/912 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: GOUGH HOUSE 57 EDEN STREET KINGSTON-ON-THAMES SURREY KG1 DY

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 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