The Tunstall Partnership LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £2 | 0% |
Total assets | £248,577 | +2.56% |
JTC DESIGN & BUILD LIMITED
Company type | Private Limited Company, Active |
Company Number | 05351356 |
Record last updated | Tuesday, April 4, 2017 10:14:56 AM UTC |
Official Address | 43 Victoria Street Cossall And Kimberley There are 4 companies registered at this street |
Locality | Cossall And Kimberley |
Region | Nottinghamshire, England |
Postal Code | NG162NH |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jun 27, 2014 | Annual return |  |
Registry | Feb 5, 2014 | Annual return 5351... |  |
Financials | Dec 16, 2013 | Annual accounts |  |
Registry | Mar 25, 2013 | Return of allotment of shares |  |
Registry | Feb 26, 2013 | Annual return |  |
Registry | Feb 26, 2013 | Change of registered office address |  |
Financials | Oct 18, 2012 | Annual accounts |  |
Registry | Feb 28, 2012 | Annual return |  |
Financials | Jan 6, 2012 | Annual accounts |  |
Registry | Mar 15, 2011 | Change of registered office address |  |
Registry | Feb 18, 2011 | Annual return |  |
Financials | Nov 30, 2010 | Annual accounts |  |
Registry | Nov 18, 2010 | Resignation of one Director |  |
Registry | Nov 16, 2010 | Resignation of one Structural Engineer and one Director (a man) |  |
Registry | Aug 26, 2010 | Change of registered office address |  |
Registry | Mar 15, 2010 | Miscellaneous document |  |
Registry | Feb 15, 2010 | Change of name certificate |  |
Registry | Feb 15, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Feb 15, 2010 | Company name change |  |
Registry | Feb 9, 2010 | Annual return |  |
Registry | Feb 9, 2010 | Change of particulars for director |  |
Registry | Feb 9, 2010 | Appointment of a man as Director |  |
Financials | Jan 30, 2010 | Annual accounts |  |
Registry | Nov 30, 2009 | Appointment of a man as Director and Structural Engineer |  |
Registry | Mar 9, 2009 | Annual return |  |
Financials | Feb 4, 2009 | Annual accounts |  |
Registry | Jun 3, 2008 | Resignation of a secretary |  |
Registry | Jun 3, 2008 | Resignation of a director |  |
Registry | May 7, 2008 | Resignation of one Director (a woman) |  |
Registry | Feb 28, 2008 | Annual return |  |
Registry | Feb 27, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 21, 2008 | Annual accounts |  |
Registry | Feb 15, 2007 | Annual return |  |
Financials | Nov 28, 2006 | Annual accounts |  |
Registry | Nov 28, 2006 | Elective resolution |  |
Registry | Mar 3, 2006 | Annual return |  |
Registry | Apr 13, 2005 | Change of accounting reference date |  |
Registry | Apr 13, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 25, 2005 | Resignation of a secretary |  |
Registry | Feb 25, 2005 | Appointment of a director |  |
Registry | Feb 25, 2005 | Change in situation or address of registered office |  |
Registry | Feb 25, 2005 | Resignation of a director |  |
Registry | Feb 25, 2005 | Appointment of a director |  |
Registry | Feb 3, 2005 | Four appointments: a woman, a man and 2 companies |  |