T & A HOLDINGS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Registered office address changed from 19 Middlewoods Way Barnsley S71 3HR England to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of a voluntary liquidator

View Document

11/01/2411 January 2024 Statement of affairs

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/01/2231 January 2022 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

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

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

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 CESSATION OF TONY ALLBROOK AS A PSC

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

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

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR RICKEY DARREN ALLBROOK

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ANTONEY LEE ALLBROOK

View Document

10/10/1810 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM GREY HAVENS PINFOLD LANE ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4PQ UNITED KINGDOM

View Document

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

View Accounts

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTONY ALLBROOK / 20/04/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY ALLBROOK

View Document

26/10/1726 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR TONY ALLBROOK

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

01/02/161 February 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information