T & C TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Cessation of Rosemary Christine Ford as a person with significant control on 2024-11-18

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

22/11/2422 November 2024 Notification of Terence William Ford as a person with significant control on 2024-11-18

View Document

22/11/2422 November 2024 Notification of Ian Andrew Ford as a person with significant control on 2024-11-18

View Document

19/11/2419 November 2024 Director's details changed for Claire Louise Burnett on 2024-11-18

View Document

19/11/2419 November 2024 Director's details changed for Mr Ian Andrew Ford on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Claire Louise Ford on 2024-11-18

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043233470003

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043233470002

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BURNETT

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR IAN ANDREW FORD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FORD

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CHRISTINE FORD / 28/01/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM FORD / 29/12/2013

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FORD / 29/01/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW FORD / 29/01/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CHRISTINE FORD / 29/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEE FORD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED GARY WILLIAMS BURNETT

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILIP FORD / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FORD / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CHRISTINE FORD / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW FORD / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM FORD / 01/11/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED R & C EMPLOYMENT SERVICES LTD. CERTIFICATE ISSUED ON 10/12/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 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