-
TC BULLEY DAVEY LIMITED - 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06553553
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Cyrus Way Cygnet Park
- Hampton
- Peterborough
- Cambs
- PE7 8HP 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP UK
Management
- Geschäftsführung
- BARKS, Nicholas James
- BURDEN, Mitchell Alan
- DARBOURNE, Graham
- GREGSON, Michael James
- MCKENNA, Christopher
- WARWICK, Keir William
- WRIGHT, Peter Richard
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.04.2008
- Alter der Firma 2008-04-03 16 Jahre
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- Tc Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BULLEY DAVEY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- lezte Bilanzhinterlegung
- 2012-04-03
- Jahresmeldung
- Fälligkeit: 2022-04-17
- Letzte Einreichung: 2021-04-03
-
TC BULLEY DAVEY LIMITED Firmenbeschreibung
- TC BULLEY DAVEY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06553553. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.04.2008 registriert. TC BULLEY DAVEY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BULLEY DAVEY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 7 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.04.2012.Die Firma kann schriftlich über 4 Cyrus Way Cygnet Park erreicht werden.
Jetzt sichern TC BULLEY DAVEY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tc Bulley Davey Limited - 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, Grossbritannien
- 2008-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TC BULLEY DAVEY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
certificate-change-of-name-company (2021-11-17) - CERTNM
-
capital-return-purchase-own-shares (2021-11-23) - SH03
-
memorandum-articles (2021-11-24) - MA
-
termination-director-company-with-name-termination-date (2021-12-08) - TM01
-
mortgage-satisfy-charge-full (2021-11-08) - MR04
-
capital-cancellation-shares (2021-11-08) - SH06
-
withdrawal-of-a-person-with-significant-control-statement (2021-11-08) - PSC09
-
notification-of-a-person-with-significant-control (2021-11-09) - PSC02
-
change-of-name-notice (2021-11-12) - CONNOT
-
capital-name-of-class-of-shares (2021-11-16) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-11-16) - SH10
-
termination-director-company-with-name-termination-date (2021-02-26) - TM01
-
change-person-director-company-with-change-date (2021-03-19) - CH01
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
-
accounts-with-accounts-type-group (2021-07-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-14) - CS01
-
accounts-with-accounts-type-full (2020-07-02) - AA
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-10-11) - SH08
-
resolution (2019-10-10) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-10-01) - TM01
-
appoint-person-director-company-with-name-date (2019-09-06) - AP01
-
confirmation-statement-with-updates (2019-04-03) - CS01
-
accounts-with-accounts-type-full (2019-03-26) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-09) - TM01
-
confirmation-statement-with-updates (2018-05-02) - CS01
-
capital-return-purchase-own-shares (2018-05-15) - SH03
-
capital-cancellation-shares (2018-05-15) - SH06
-
accounts-with-accounts-type-full (2018-06-27) - AA
-
termination-director-company-with-name-termination-date (2018-10-08) - TM01
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-04-18) - SH03
-
capital-cancellation-shares (2017-05-03) - SH06
-
change-person-director-company-with-change-date (2017-05-06) - CH01
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
resolution (2017-06-19) - RESOLUTIONS
-
capital-allotment-shares (2017-06-23) - SH01
-
accounts-with-accounts-type-full (2017-07-06) - AA
-
resolution (2017-07-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-09-25) - AP01
-
termination-director-company-with-name-termination-date (2017-04-01) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
change-person-director-company-with-change-date (2016-05-23) - CH01
-
accounts-with-accounts-type-small (2016-06-23) - AA
-
change-person-director-company-with-change-date (2016-05-20) - CH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-20) - AP01
-
resolution (2015-04-22) - RESOLUTIONS
-
statement-of-companys-objects (2015-04-22) - CC04
-
capital-variation-of-rights-attached-to-shares (2015-04-22) - SH10
-
capital-name-of-class-of-shares (2015-04-22) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01
-
capital-allotment-shares (2015-10-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
-
change-account-reference-date-company-current-extended (2015-09-11) - AA01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-17) - AP01
-
capital-allotment-shares (2014-12-04) - SH01
-
accounts-with-accounts-type-dormant (2014-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
capital-allotment-shares (2014-08-28) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-24) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-21) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-01-28) - AA
-
appoint-person-director-company-with-name (2013-03-21) - AP01
-
termination-director-company-with-name (2013-03-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
termination-secretary-company-with-name (2013-03-21) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-12) - AR01
-
accounts-with-accounts-type-dormant (2012-01-11) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-27) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-03) - 363a
-
accounts-with-accounts-type-dormant (2009-05-01) - AA
keyboard_arrow_right 2008
-
incorporation-company (2008-04-03) - NEWINC