T & C CIVIL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Appointment of Mr Sean Casey as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Callum Casey as a director on 2022-03-02

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/01/228 January 2022 Change of details for Mr Leo Patrick Casey as a person with significant control on 2021-07-22

View Document

08/01/228 January 2022 Termination of appointment of Brendan Vincent Thackeray as a director on 2021-07-22

View Document

08/01/228 January 2022 Cessation of Brendan Vincent Thackeray as a person with significant control on 2021-06-22

View Document

08/01/228 January 2022 Registered office address changed from 16a Hyde Road Mottram Cheshire SK14 6NG to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 2022-01-08

View Document

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

View Accounts

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

22/10/2122 October 2021 Purchase of own shares.

View Document

22/10/2122 October 2021 Cancellation of shares. Statement of capital on 2021-07-22

View Document

13/02/2113 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/01/1930 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

19/01/1819 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

18/02/1618 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 16A PARK ROAD MOTTRAM CHESHIRE SK14 6NG UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN VINCENT THACKERAY / 03/06/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 31 COWLISHAW, SHAW OLDHAM LANCS OL2 7BX

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LEO PATRICK CASEY / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO PATRICK CASEY / 05/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN VINCENT THACKERAY / 05/01/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED LEO PATRICK CASEY

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 30/09/2007

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 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