T C L LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-15 with updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/07/2426 July 2024 | Director's details changed for Matthew William Frederick Little on 2024-07-25 |
26/07/2426 July 2024 | Director's details changed for Matthew William Frederick Little on 2024-07-25 |
25/07/2425 July 2024 | Secretary's details changed for Mr Trevor John Little on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Trevor John Little on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mrs Christine Margaret Little on 2024-07-25 |
25/07/2425 July 2024 | Registered office address changed from 3 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Kirsty Louise Nancy May on 2024-07-25 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-15 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
16/12/2216 December 2022 | Secretary's details changed for Mr Trevor John Little on 2022-12-16 |
16/12/2216 December 2022 | Director's details changed for Mrs Christine Margaret Little on 2022-12-16 |
16/12/2216 December 2022 | Director's details changed for Mr Trevor John Little on 2022-12-16 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-15 with updates |
24/01/2124 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
02/01/202 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/10/1823 October 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2017 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
23/10/1823 October 2018 | CESSATION OF TREVOR JOHN LITTLE AS A PSC |
23/10/1823 October 2018 | CESSATION OF CHRISTINE MARGARET LITTLE AS A PSC |
19/10/1819 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
30/01/1830 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARGARET LITTLE |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN LITTLE |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/06/1616 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
28/06/1528 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
20/06/1420 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/06/1324 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/06/1215 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
14/06/1114 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR APPOINTED KIRSTY LOUISE NANCY MAY |
08/06/118 June 2011 | DIRECTOR APPOINTED MATTHEW WILLIAM FREDERICK LITTLE |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
03/06/103 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET LITTLE / 01/06/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN LITTLE / 01/06/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: BRAINTREE MOTAQUIP 3 LAKES INDUSTRIAL PARK LOWER CHAPEL HILL BRAINTREE ESSEX CM7 3RU |
24/07/0624 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: BADGERS LEAP KYNASTON ROAD, PANFIELD BRAINTREE ESSEX CM7 5BE |
06/09/056 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/051 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
16/07/0416 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
26/06/0326 June 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
09/07/029 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | FULL ACCOUNTS MADE UP TO 31/07/01 |
19/07/0119 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
05/07/005 July 2000 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01 |
05/07/005 July 2000 | NEW SECRETARY APPOINTED |
05/07/005 July 2000 | NEW DIRECTOR APPOINTED |
05/07/005 July 2000 | REGISTERED OFFICE CHANGED ON 05/07/00 FROM: BADGERS LEAP KYNASTON ROAD, PANFIELD BRAINTREE ESSEX CM7 5BE |
30/06/0030 June 2000 | DIRECTOR RESIGNED |
30/06/0030 June 2000 | SECRETARY RESIGNED |
26/06/0026 June 2000 | 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