TK ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA YOUNG

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
10 BAFFAM GARDENS
SELBY
NORTH YORKSHIRE
YO8 9AY

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 DIRECTOR APPOINTED MR ANTHONY FLANNERY

View Document

30/01/1130 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY FLANNERY

View Document

30/01/1130 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANNERY

View Document

30/01/1130 January 2011 SECRETARY APPOINTED MISS PATRICIA ANNE YOUNG

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLANNERY / 01/11/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM:
JAMES WILLIAM HOUSE
COWIE DRIVE
SELBY
NORTH YORKSHIRE YO8 8BG

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM:
10 BAFFAM GARDENS
SELBY
NORTH YORKSHIRE YO8 9AY

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 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