T & A PRINTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Registered office address changed from 6 Bevan Road Bitton Bristol BS30 6AE England to 35 Sommerville Way Bitton Bristol BS30 6AA on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mrs Annette Marcia Eames as a person with significant control on 2025-01-24

View Document

17/02/2517 February 2025 Director's details changed for Mrs Annette Marcia Eames on 2025-01-24

View Document

17/02/2517 February 2025 Change of details for Mr Terence Charles Eames as a person with significant control on 2025-01-24

View Document

17/02/2517 February 2025 Director's details changed for Mr Terence Charles Eames on 2025-01-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/01/2331 January 2023 Change of details for Mr Terence Charles Eames as a person with significant control on 2023-01-20

View Document

31/01/2331 January 2023 Change of details for Mrs Annette Marcia Eames as a person with significant control on 2023-01-20

View Document

31/01/2331 January 2023 Secretary's details changed for Mr Terence Charles Eames on 2023-01-20

View Document

31/01/2331 January 2023 Director's details changed for Annette Marcia Eames on 2023-01-20

View Document

31/01/2331 January 2023 Director's details changed for Terence Charles Eames on 2023-01-20

View Document

23/01/2323 January 2023 Registered office address changed from 77 Rectory Road Frampton Cotterell Bristol BS36 2BT England to 6 Bevan Road Bitton Bristol BS30 6AE on 2023-01-23

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Change of details for Mr Terence Charles Eames as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Registered office address changed from Mayfield 2 Trinham Lane Coalpit Heath Bristol BS36 2FF England to 77 Rectory Road Frampton Cotterell Bristol BS36 2BT on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Annette Marcia Eames on 2022-11-04

View Document

07/11/227 November 2022 Director's details changed for Terence Charles Eames on 2022-11-04

View Document

07/11/227 November 2022 Change of details for Mrs Annette Marcia Eames as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Change of details for Mr Terence Charles Eames as a person with significant control on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 297 BADMINTON ROAD MAYSHILL FRAMPTON COTTRELL BS36 2NT

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES EAMES / 08/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE MARCIA EAMES / 08/06/2018

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / TERENCE CHARLES EAMES / 08/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE CHARLES EAMES / 08/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARCIA EAMES / 08/06/2018

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/08/1024 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLES EAMES / 10/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARCIA EAMES / 10/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: UNIT 13 NORTHAVON BUSINESS CENTRE, DEAN ROAD, YATE BRISTOL AVON BS37 5NH

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 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