T C CARPENTRY CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

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

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GILLIES

View Document

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

View Accounts

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS COOPER / 05/09/2018

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS COOPER / 06/09/2018

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS COOPER / 06/09/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

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

12/05/1512 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

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

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MR DOUGLAS GILLIES

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

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

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY CARRIE-ANN NEALE

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

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

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY COOPER / 03/05/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CARRIE-ANN NEALE / 01/05/2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY COOPER / 01/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 2 40 COLDHARBOUR LANE HARPENDEN HERTS AL5 4UN UNITED KINGDOM

View Document

05/04/085 April 2008 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