T C CARPENTRY CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-04-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/12/2016 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
05/05/205 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GILLIES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/10/1916 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS COOPER / 05/09/2018 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS COOPER / 06/09/2018 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR TOBIAS COOPER / 06/09/2018 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/03/1412 March 2014 | DIRECTOR APPOINTED MR DOUGLAS GILLIES |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, SECRETARY CARRIE-ANN NEALE |
14/05/1214 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY COOPER / 03/05/2011 |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS CARRIE-ANN NEALE / 01/05/2010 |
05/05/105 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY COOPER / 01/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 2 40 COLDHARBOUR LANE HARPENDEN HERTS AL5 4UN UNITED KINGDOM |
05/04/085 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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