About

Registered Number: 03537653
Date of Incorporation: 31/03/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Trinity Business Centre, Furness Business Park, Barrow-In-Furness, Cumbria, LA14 2PN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.