CATERPILLAR TUNNELLING EUROPE LIMITED

02594307
EASTFIELD FRANK PERKINS WAY PETERBOROUGH PE1 5FQ

Documents

Documents
Date Category Description Pages
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
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
03 Aug 2006 accounts Annual Accounts 15 Buy now
24 Mar 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now