TUNNEL TECH NORTH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-06-30

View Document

27/08/2427 August 2024 Registration of charge 023567630013, created on 2024-08-21

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-06-30

View Document

27/09/2327 September 2023 Registration of charge 023567630012, created on 2023-09-25

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

31/12/2131 December 2021 Satisfaction of charge 023567630010 in full

View Document

15/12/2115 December 2021 Registration of charge 023567630011, created on 2021-11-29

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN EUNSON JOHNSON / 23/01/2020

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

13/11/1813 November 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023567630010

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY

View Document

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 08/03/13 FOR FORM AR01

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 08/03/15 FOR FORM AR01

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 08/03/14 FOR FORM AR01

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

14/04/1414 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PHILIP DAVID WILSON

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

25/05/1225 May 2012 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN EUNSON JOHNSON / 02/01/2012

View Document

25/05/1225 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/04/1220 April 2012 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED JOHN STANLEY

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/10

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD HALL / 26/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIDDLEBROOK / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/12/08

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HALL / 26/01/2009

View Document

22/07/0922 July 2009 SECRETARY APPOINTED JOHN HALL

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED RONALD CHRISTOPHER WILSON

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTYN DEWHURST

View Document

26/01/0926 January 2009 COS ACT SEC 175(4)(B) 07/01/2009

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/96

View Document

06/05/976 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE 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

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: NEWINGTON FARM NEWINGTON DONCASTER DN10 6DJ

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 ADOPT MEM AND ARTS 27/11/92

View Document

14/12/9214 December 1992 RE-CLASSI.OF SHARES 27/11/92

View Document

14/12/9214 December 1992 NC INC ALREADY ADJUSTED 27/11/92

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: NEWINGTON FARM NEWINGTON NR. BAWTRY NORTH NOTTINGHAMSHIRE

View Document

13/06/9013 June 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

13/06/9013 June 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/06/9013 June 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

25/01/9025 January 1990 Certificate of change of name

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED NORTHTALE LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

24/01/9024 January 1990 ALTER MEM AND ARTS 10/01/90

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: ST ANDREWS HOUSE 119-121 THE HEADROW LEEDS LS1 1JP

View Document

17/11/8917 November 1989 NC INC ALREADY ADJUSTED 23/10/89

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 VARYING SHARE RIGHTS AND NAMES 23/10/89

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 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