Established in 2008, Technical Tunnelling Components Ltd has its registered office in Leicestershire, it's status at Companies House is "Active". This organisation has 2 directors listed as Jakes, Gillian Annette, Robertshaw, Justin Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAKES, Gillian Annette | 15 July 2008 | - | 1 |
ROBERTSHAW, Justin Peter | 15 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 01 March 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH01 - Change of particulars for director | 12 September 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 28 April 2014 | |
RP04 - N/A | 23 December 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 December 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 18 November 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2011 | |
CH01 - Change of particulars for director | 16 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 25 August 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
NEWINC - New incorporation documents | 15 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 02 November 2011 | Outstanding |
N/A |