Technical Engineering Contractors Ltd was registered on 02 October 2003, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Wood, Lynn Marie, Wood, Paul Anthony, Coombes, Conrad Colin Charles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Lynn Marie | 02 October 2003 | - | 1 |
WOOD, Paul Anthony | 02 October 2003 | - | 1 |
COOMBES, Conrad Colin Charles | 02 October 2003 | 31 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 03 January 2020 | |
PSC04 - N/A | 31 October 2019 | |
PSC04 - N/A | 31 October 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 25 January 2012 | |
TM01 - Termination of appointment of director | 07 November 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 10 January 2011 | |
CH01 - Change of particulars for director | 12 November 2010 | |
CH03 - Change of particulars for secretary | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AD01 - Change of registered office address | 15 October 2009 | |
AA - Annual Accounts | 30 August 2009 | |
287 - Change in situation or address of Registered Office | 06 July 2009 | |
363a - Annual Return | 20 March 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 06 September 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 28 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2005 | |
363s - Annual Return | 20 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
NEWINC - New incorporation documents | 02 October 2003 |