CATERPILLAR TUNNELLING EUROPE LIMITED

02594307
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
09 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
09 Jan 2025 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
09 Jan 2025 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jan 2025 resolution Resolution 1 Buy now
01 Oct 2024 officers Appointment of director (Michelle Kurten) 2 Buy now
01 Oct 2024 officers Termination of appointment of director (Brid Mcginley) 1 Buy now
02 Sep 2024 accounts Annual Accounts 11 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Appointment of director (Nathan Andrew Catt) 2 Buy now
19 Feb 2024 officers Termination of appointment of director (Jason Lee Wilson) 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2023 incorporation Memorandum Articles 7 Buy now
30 Nov 2023 resolution Resolution 2 Buy now
26 Sep 2023 accounts Annual Accounts 11 Buy now
21 Jun 2023 officers Appointment of director (Brid Mcginley) 2 Buy now
19 Jun 2023 officers Termination of appointment of director (Kelly Anne Leman Zaduck) 1 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 officers Appointment of director (Jason Lee Wilson) 2 Buy now
20 Feb 2023 officers Termination of appointment of director (Jesus Sandoval) 1 Buy now
16 Jan 2023 officers Appointment of secretary (Natalia Moreno Prieto) 2 Buy now
06 Jan 2023 officers Termination of appointment of secretary (Tom Dickson) 1 Buy now
29 Sep 2022 accounts Annual Accounts 10 Buy now
28 Apr 2022 officers Appointment of secretary (Mr Tom Dickson) 2 Buy now
28 Apr 2022 officers Termination of appointment of secretary (Manohar Singh Wahiwala) 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 18 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Feb 2021 officers Appointment of director (Mrs Kelly Anne Leman Zaduck) 2 Buy now
10 Feb 2021 officers Termination of appointment of director (Nigel John Burroughs) 1 Buy now
22 Sep 2020 accounts Annual Accounts 17 Buy now
22 May 2020 officers Appointment of secretary (Mr Manohar Singh Wahiwala) 2 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 21 Buy now
25 Sep 2019 officers Termination of appointment of secretary (Johanna Elizabeth Deason) 1 Buy now
03 May 2019 officers Appointment of director (Jesus Sandoval) 2 Buy now
03 May 2019 officers Termination of appointment of director (Brian Dale Mcdonald) 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Termination of appointment of director (Sandeep Virmani) 1 Buy now
30 Nov 2018 officers Appointment of secretary (Miss Johanna Elizabeth Deason) 2 Buy now
06 Oct 2018 accounts Annual Accounts 22 Buy now
31 Jul 2018 officers Termination of appointment of director (Giles Anthony Parsons) 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Termination of appointment of secretary (Janette Margaret Nicholls) 1 Buy now
20 Dec 2017 officers Appointment of director (Mr Sandeep Virmani) 2 Buy now
20 Dec 2017 officers Termination of appointment of director (Michael David Cleaver) 1 Buy now
25 Sep 2017 accounts Annual Accounts 23 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 21 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
27 Aug 2015 accounts Annual Accounts 17 Buy now
24 Mar 2015 annual-return Annual Return 6 Buy now
22 Sep 2014 accounts Annual Accounts 22 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
16 Dec 2013 officers Appointment of director (Mr Michael David Cleaver) 2 Buy now
07 Oct 2013 accounts Annual Accounts 20 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 officers Termination of appointment of director (William Springer) 1 Buy now
24 Apr 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 officers Change of particulars for secretary (Mrs Janette Margaret Nicholls) 2 Buy now
24 Apr 2013 address Change Sail Address Company With Old Address 1 Buy now
24 Apr 2013 address Move Registers To Sail Company 1 Buy now
01 Oct 2012 accounts Annual Accounts 19 Buy now
19 Sep 2012 officers Appointment of director (Mr Brian Dale Mcdonald) 2 Buy now
17 Sep 2012 officers Termination of appointment of director (Richard Knaley) 1 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 22 Buy now
19 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
22 Oct 2010 officers Appointment of director (Mr Giles Anthony Parsons) 2 Buy now
21 Oct 2010 officers Termination of appointment of director (Christopher Curfman) 1 Buy now
15 Oct 2010 officers Appointment of director (Mr William Frank Springer) 2 Buy now
15 Oct 2010 officers Appointment of director (Mr Nigel John Burroughs) 2 Buy now
28 Sep 2010 accounts Annual Accounts 18 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 address Move Registers To Sail Company 1 Buy now
31 Mar 2010 address Change Sail Address Company 1 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Christopher Curfman) 2 Buy now
09 Dec 2009 officers Appointment of director (Mr Richard Brian Knaley) 2 Buy now
08 Dec 2009 officers Termination of appointment of director (Kirk Hoffman) 1 Buy now
05 Nov 2009 accounts Annual Accounts 17 Buy now
07 Jul 2009 officers Appointment terminated director rick lovat 1 Buy now
27 Mar 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
12 Feb 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
11 Nov 2008 accounts Annual Accounts 14 Buy now
07 Nov 2008 officers Director appointed mr kirk william hoffman 1 Buy now
07 Nov 2008 officers Director appointed mr christopher curfman 1 Buy now
07 Nov 2008 officers Secretary appointed mrs janette margaret nicholls 1 Buy now
07 Nov 2008 officers Appointment terminated secretary francesca amorim 1 Buy now
24 Jun 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
03 Jun 2008 officers Appointment terminated director and secretary stephen duncombe 2 Buy now
03 Jun 2008 officers Secretary appointed francesca amorim 1 Buy now
26 Jul 2007 accounts Annual Accounts 15 Buy now
03 Apr 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
03 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers Director's particulars changed 1 Buy now
02 Apr 2007 address Location of register of members 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: 10 upper bank street london E14 5JJ 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: 7 newlands court burntwood business park burntwood staffordshire WS7 3GF 1 Buy now
20 Mar 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 officers Secretary resigned 1 Buy now