Technical Documentation Consultants Ltd was registered on 31 March 1998 with its registered office in Barrow-In-Furness, Cumbria, it has a status of "Active". This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRCLOUGH, Beverley | 31 March 1998 | - | 1 |
FAIRCLOUGH, Paul | 14 March 2000 | - | 1 |
MOORE, Jean | 31 March 1998 | - | 1 |
MOORE, John Barry | 31 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 03 December 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AD01 - Change of registered office address | 20 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 11 June 2014 | |
SH01 - Return of Allotment of shares | 11 June 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AD01 - Change of registered office address | 24 April 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 28 January 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 26 February 2003 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 15 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 24 April 1999 | |
225 - Change of Accounting Reference Date | 30 March 1999 | |
CERTNM - Change of name certificate | 28 January 1999 | |
CERTNM - Change of name certificate | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
NEWINC - New incorporation documents | 31 March 1998 |