T C D INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

17/04/2517 April 2025 Termination of appointment of Joanne Emma Barraclough-Nothers as a director on 2025-04-16

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-26

View Document

17/04/2517 April 2025 Termination of appointment of Brenda Christine Nothers as a director on 2025-04-16

View Document

07/04/257 April 2025 Registered office address changed from Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY United Kingdom to 14 Belle Vue Street Filey YO14 9HY on 2025-04-07

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

26/07/2426 July 2024 Annual accounts for year ending 26 Jul 2024

View Accounts

07/06/247 June 2024 Amended micro company accounts made up to 2022-07-28

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-07-28

View Document

05/06/245 June 2024 Registered office address changed from 2 Mount Parade Harrogate N Yorks HG1 1BX to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2024-06-05

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-07-28

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

04/07/234 July 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2022-07-28 to 2022-07-27

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-07-29

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

21/07/2121 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE EMMA NOTHERS / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BARRACLOUGH / 26/09/2018

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE NOTHERS / 26/09/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BARRACLOUGH / 11/10/2017

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY FREDERICK NOTHERS

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MISS JOANNE EMMA NOTHERS

View Document

07/02/177 February 2017 SECRETARY APPOINTED MISS JOANNE NOTHERS

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

16/08/1416 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE NOTHERS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE NOTHERS

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MR FREDERICK NOTHERS

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS BRENDA CHRISTINE NOTHERS

View Document

13/09/1013 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA NOTHERS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA NOTHERS

View Document

19/05/1019 May 2010 SECRETARY APPOINTED JOANNE NOTHERS

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JOANNE EMMA NOTHERS

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 05/08/94; CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 S252 DISP LAYING ACC 04/03/93

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/06/897 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

25/06/8725 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

17/02/8717 February 1987 FIRST GAZETTE

View Document

29/01/8729 January 1987 DISSOLUTION DISCONTINUED

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: EDGBASTON HOUSE 185 BROAD STREET BIRMINGHAM B15 1EA

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