T C DEVELOPMENTS NORTH EAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Satisfaction of charge 042854080011 in full

View Document

07/11/237 November 2023 Satisfaction of charge 042854080009 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 23 YARM ROAD STOCKTON ON TEES TS18 3NJ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1529 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042854080011

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042854080010

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1416 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042854080009

View Document

04/08/144 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORMAN CUTHBERT / 17/09/2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY STEPHENSEN

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY STEPHENSEN

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/10/1126 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY STEPHENSON / 28/04/2010

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/10/0916 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

22/10/0322 October 2003 £ NC 100/200 01/04/03

View Document

22/10/0322 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/0322 October 2003 RE AGREEMENT 01/04/03

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 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