TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025 Resolutions

View Document

27/02/2527 February 2025 Satisfaction of charge 010899580019 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 9 in full

View Document

26/02/2526 February 2025 All of the property or undertaking has been released from charge 010899580019

View Document

26/02/2526 February 2025 All of the property or undertaking has been released from charge 9

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

06/11/246 November 2024 Accounts for a small company made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of Paul White as a secretary on 2024-07-08

View Document

10/06/2410 June 2024 Termination of appointment of Stuart Edward Goodfellow as a director on 2024-06-06

View Document

24/05/2424 May 2024 Termination of appointment of Christopher John Morris as a director on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Andrew Robert White as a director on 2023-12-31

View Document

15/11/2315 November 2023 Termination of appointment of Mark Richard Langford as a director on 2023-10-20

View Document

15/11/2315 November 2023 Termination of appointment of Mark Langford as a secretary on 2023-10-20

View Document

03/10/233 October 2023 Appointment of Mr Christopher John Morris as a director on 2023-10-02

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2023-03-31

View Document

31/05/2331 May 2023 Termination of appointment of Ian James Walker as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN DOCHERTY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR NARENDRA FUGRE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MARK RICHARD LANGFORD

View Document

15/11/1815 November 2018 SECRETARY APPOINTED MR MARK LANGFORD

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PARRY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN PARRY

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAMKUMAR RAMANATHAN

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAJEN GOSRANI

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAJEN GOSRANI

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GOODIER / 12/08/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT WHITE / 01/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD GOODFELLOW / 15/01/2014

View Document

05/12/165 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PARRY / 05/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WALKER / 05/12/2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR STEVEN STUART DOCHERTY

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010899580017

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010899580016

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/01/1526 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR RAMKUMAR RAMANATHAN

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/05/142 May 2014 CONFLICT OF INTEREST/DIRECTORS TO HOLD OFFICE BE INCREASED 16/04/2014

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAXBY

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010899580015

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR RAJEN GOSRANI

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/12

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED NARENDRA SHRINIWAS FUGRE

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR ANOSH FEROZE NETERWALA

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR FEROZE DHUNJISHAW NETERWALA

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR STEVEN JOHN GOODIER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR ANDREW ROBERT WHITE

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR STUART EDWARD GOODFELLOW

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 04/04/10

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 COMPANY NAME CHANGED TRITECH ALKAST LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

01/02/101 February 2010 AUDITOR'S RESIGNATION

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN DUSTAN

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN PARRY

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN DUSTAN

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL HAMPSON

View Document

28/03/0928 March 2009 SECRETARY APPOINTED ALAN ARTHUR DUSTAN

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/01/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0515 July 2005 AGREEMENT 24/06/05

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: BLACKNELL LANE CREWKERNE SOMERSET TA18 7YA

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED CRONITE ALKAST LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

09/07/039 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

07/02/037 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: MONACO HOUSE BRISTOL ST BIRMINGHAM B5 7AS

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 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

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

View Document

08/11/948 November 1994 SECRETARY RESIGNED

View Document

08/11/948 November 1994 NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

19/09/9219 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

05/01/735 January 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information