Advanced company searchLink opens in new window

TECTONIC INTERNATIONAL LIMITED

Company number 03696680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mrs Sheila Harper on 1 October 2012
18 Jan 2013 CH01 Director's details changed for Mr Gavin Ross Jones on 1 October 2012
18 Jan 2013 CH03 Secretary's details changed for Mr Gavin Ross Jones on 1 October 2012
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Sep 2011 MG01 Duplicate mortgage certificatecharge no:2
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 CH01 Director's details changed for Mrs Sheila Jones on 7 July 2000
29 Jul 2011 CH01 Director's details changed for Mrs Sheila Harper Jones on 7 July 2000
24 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders