T C L LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Director's details changed for Matthew William Frederick Little on 2024-07-25

View Document

26/07/2426 July 2024 Director's details changed for Matthew William Frederick Little on 2024-07-25

View Document

25/07/2425 July 2024 Secretary's details changed for Mr Trevor John Little on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Trevor John Little on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mrs Christine Margaret Little on 2024-07-25

View Document

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

View Document

25/07/2425 July 2024 Director's details changed for Kirsty Louise Nancy May on 2024-07-25

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

16/12/2216 December 2022 Secretary's details changed for Mr Trevor John Little on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mrs Christine Margaret Little on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Trevor John Little on 2022-12-16

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

24/01/2124 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

02/01/202 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2017

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 CESSATION OF TREVOR JOHN LITTLE AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF CHRISTINE MARGARET LITTLE AS A PSC

View Document

19/10/1819 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARGARET LITTLE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN LITTLE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/06/1528 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED KIRSTY LOUISE NANCY MAY

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MATTHEW WILLIAM FREDERICK LITTLE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET LITTLE / 01/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN LITTLE / 01/06/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

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

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: BADGERS LEAP KYNASTON ROAD, PANFIELD BRAINTREE ESSEX CM7 5BE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: BADGERS LEAP KYNASTON ROAD, PANFIELD BRAINTREE ESSEX CM7 5BE

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 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