T AND G CORRIE LTD

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM C/O C/O JOHNSTON KENNEDY DFK 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O C/O JOHNSTON KENNEDY DFK LTD 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

05/11/125 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CORRIE / 23/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CORRIE / 23/09/2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED GILLIAN CORRIE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED W J THORNTON (CHEMIST) LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/0910 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

17/11/0817 November 2008 23/09/08

View Document

20/10/0820 October 2008 30/04/08 ANNUAL ACCTS

View Document

04/03/084 March 2008 30/04/07 ANNUAL ACCTS

View Document

18/10/0718 October 2007 23/09/07 ANNUAL RETURN SHUTTLE

View Document

26/06/0726 June 2007 CHANGE IN SIT REG ADD

View Document

30/01/0730 January 2007 30/04/06 ANNUAL ACCTS

View Document

18/10/0618 October 2006 23/09/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0516 November 2005 23/09/05 ANNUAL RETURN SHUTTLE

View Document

21/09/0521 September 2005 30/04/05 ANNUAL ACCTS

View Document

11/08/0511 August 2005 CHANGE OF ARD

View Document

07/08/057 August 2005 CHANGE OF ARD

View Document

11/10/0411 October 2004 23/09/04 ANNUAL RETURN SHUTTLE

View Document

05/08/045 August 2004 31/10/03 ANNUAL ACCTS

View Document

12/11/0312 November 2003 23/09/03 ANNUAL RETURN SHUTTLE

View Document

03/11/033 November 2003 CHANGE OF ARD

View Document

12/11/0212 November 2002 CHANGE OF ARD

View Document

12/11/0212 November 2002 CHANGE OF DIRS/SEC

View Document

12/11/0212 November 2002 CHANGE OF DIRS/SEC

View Document

12/11/0212 November 2002 CHANGE IN SIT REG ADD

View Document

23/09/0223 September 2002 PARS RE DIRS/SIT REG OFF

View Document

23/09/0223 September 2002 ARTICLES

View Document

23/09/0223 September 2002 DECLN COMPLNCE REG NEW CO

View Document

23/09/0223 September 2002 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company