T. C. INTERIORS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Christopher Joseph James Leonard as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Christopher Joseph James Leonard as a secretary on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Dean Martin James as a director on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Registration of charge 040063390002, created on 2022-04-27

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Mr Dean Martin James on 2021-07-01

View Document

06/07/216 July 2021 Director's details changed for Mr Christopher Joseph James Leonard on 2021-07-01

View Document

06/07/216 July 2021 Director's details changed for Mr David Ian Bayley on 2021-07-01

View Document

06/07/216 July 2021 Appointment of Mr Gavin Neil Moreton as a director on 2021-07-01

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM HATHERTON HOUSE 11 PARKER COURT DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK BEACONSIDE STAFFORD STAFFORDSHIRE ST1B 0WP

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE JAMES

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROSANNA LEONARD

View Document

14/07/1514 July 2015 ADOPT ARTICLES 26/06/2015

View Document

02/07/152 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

24/06/1424 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JASON KITE

View Document

15/01/1415 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

12/11/1312 November 2013 ADOPT ARTICLES 06/11/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR DAVID IAN BAYLEY

View Document

26/08/1126 August 2011 ADOPT ARTICLES 23/03/2011

View Document

26/08/1126 August 2011 23/03/11 STATEMENT OF CAPITAL GBP 120

View Document

14/06/1114 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH JAMES LEONARD / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA LEONARD / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KITE / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JAMES / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARTIN JAMES / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTIE / 01/10/2009

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT CHRISTIE

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARTIN JAMES / 17/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH JAMES LEONARD / 17/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH JAMES LEONARD / 17/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KITE / 17/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA LEONARD / 17/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTIE / 17/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JAMES / 17/12/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: DEAN HOUSE MARKET STREET PENKRIDGE STAFFORDSHIRE ST19 5DH

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: OFFICE 2 108 WOLVERHAMPTON ROAD BIRCHES BRIDGE CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1PE

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: VIOLA NOOK CHESTALL ROAD CANNOCK WOOD RUGELEY WS15 4RB

View Document

06/08/016 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED TOP COAT PLASTERING LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 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