TC STORAGE BOXES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/07/1929 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/08/188 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

05/06/175 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHANE CLIFFORD / 12/04/2016

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED MIRRORSITE LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

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

View Accounts

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 28 SOUTH STREET ALFORD LINCOLNSHIRE LN13 9AQ UK

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHANE CLIFFORD / 18/07/2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD / 27/05/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 65 ST LEONARDS DRIVE CHAPEL ST LEONARDS SKEGNESS LINCOLNSHIRE PE24 5RG

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 8 CAROLINE STREET ALFORD LINCOLNSHIRE LN13 9BW

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD / 27/03/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 1 BLACKSMITH'S COTTAGE HIGH STREET, HOGSTHORPE SKEGNESS LINCOLNSHIRE PE24 5PP

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 1 HAMERTON LANE HORNCASTLE LINCOLNSHIRE LN9 6AY

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 20 FOUNDRY STREET HORNCASTLE LINCOLNSHIRE LN9 6AB

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 2 CHERRY TREE LANE WELL ALFORD LINCOLNSHIRE LN13 0ES

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 5 SOUTH STREET ALFORD LINCOLNSHIRE LN13 9NA

View Document

26/05/9826 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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