T C WIRES & CABLES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

27/06/2427 June 2024 Change of details for T C Limited as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-10

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mr Edmund Joseph Michael Ross on 2022-01-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH MICHAEL ROSS / 14/09/2018

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH MICHAEL ROSS / 15/09/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T C LIMITED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR EDMUND JOSEPH MICHAEL ROSS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/07/1429 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/07/1316 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EDMUND JOSEPH MICHAEL ROSS / 30/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINTON TAYLOR / 30/11/2009

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: UNIT 4 GRAND UNION BUILDINGS PACKET BOAT LANE COWLEY UXBRIDGE MIDDLESEX UB8 2YS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

13/07/9313 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: ACI HOUSE, TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 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