T C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document (might not be available)

01/08/241 August 2024 Change of details for Ms Jacqueline Mary Taylor as a person with significant control on 2016-04-06

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-10-31

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 (might not be available)

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

View Accounts

31/07/2331 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document (might not be available)

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2017-11-30

View Document (might not be available)

05/05/235 May 2023 Second filing of Confirmation Statement dated 2017-01-04

View Document (might not be available)

04/05/234 May 2023 Cessation of Lennard Stewart Lazarus as a person with significant control on 2016-04-11

View Document (might not be available)

11/01/2311 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document (might not be available)

06/01/236 January 2023 Registration of charge 011253770005, created on 2023-01-04

View Document (might not be available)

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 (might not be available)

06/12/216 December 2021 Change of details for Ms Jacqueline Mary Taylor as a person with significant control on 2016-04-06

View Document (might not be available)

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

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

View Accounts

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document (might not be available)

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document (might not be available)

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

View Accounts

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document (might not be available)

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document (might not be available)

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

View Accounts

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH MICHAEL ROSS / 14/09/2018

View Document

30/07/1830 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document (might not be available)

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WINTON TAYLOR

View Document (might not be available)

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENNARD STEWART LAZARUS

View Document (might not be available)

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY TAYLOR

View Document (might not be available)

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIVIEN ROSS / 08/09/2017

View Document (might not be available)

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document (might not be available)

24/01/1824 January 2018 Confirmation statement made on 2017-11-30 with no updates

View Document (might not be available)

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document (might not be available)

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 (might not be available)

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document (might not be available)

04/01/174 January 2017 Confirmation statement made on 2016-11-30 with updates

View Document (might not be available)

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document (might not be available)

03/08/163 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document (might not be available)

10/03/1610 March 2016 DIRECTOR APPOINTED SUSAN VIVIEN ROSS

View Document (might not be available)

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document (might not be available)

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document (might not be available)

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document (might not be available)

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document (might not be available)

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document (might not be available)

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document (might not be available)

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document (might not be available)

26/07/1126 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document (might not be available)

24/12/1024 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document (might not be available)

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document (might not be available)

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document (might not be available)

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY TAYLOR / 30/11/2009

View Document (might not be available)

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOSEPH MICHAEL ROSS / 30/11/2009

View Document (might not be available)

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

View Document (might not be available)

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EDMUND JOSEPH MICHAEL ROSS / 30/11/2009

View Document (might not be available)

14/11/0914 November 2009 SHARES REDESIGNATED 28/10/2009

View Document (might not be available)

20/08/0920 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document (might not be available)

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document (might not be available)

01/09/081 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document (might not be available)

09/01/089 January 2008 RETURN MADE UP TO 30/11/07; CHANGE OF MEMBERS

View Document (might not be available)

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document (might not be available)

03/02/073 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

08/12/068 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document (might not be available)

25/08/0625 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document (might not be available)

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

08/09/058 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document (might not be available)

02/02/052 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document (might not be available)

18/03/0418 March 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/034 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document (might not be available)

20/02/0320 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

28/01/0328 January 2003 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0227 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document (might not be available)

23/08/0223 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document (might not be available)

04/09/014 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document (might not be available)

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

29/08/0029 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document (might not be available)

04/01/004 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document (might not be available)

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document (might not be available)

11/01/9911 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document (might not be available)

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document (might not be available)

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document (might not be available)

12/08/9712 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

12/08/9712 August 1997 ALTER MEM AND ARTS 16/06/97

View Document (might not be available)

12/08/9712 August 1997 VARYING SHARE RIGHTS AND NAMES 16/06/97

View Document (might not be available)

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document (might not be available)

24/01/9724 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/12/9616 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document (might not be available)

27/08/9627 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document (might not be available)

04/08/964 August 1996 £ IC 79/65 01/05/96 £ SR 14@1=14

View Document (might not be available)

23/07/9623 July 1996 CASH CONS PURCH SHARES 01/05/96

View Document (might not be available)

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document (might not be available)

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document (might not be available)

07/12/957 December 1995 DIRECTOR RESIGNED

View Document (might not be available)

24/07/9524 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document (might not be available)

23/06/9523 June 1995 POS 03/05/95

View Document (might not be available)

23/06/9523 June 1995 £ IC 100/79 03/05/95 £ SR 21@1=21

View Document (might not be available)

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

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

22/11/9422 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document (might not be available)

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/07/9413 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document (might not be available)

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document (might not be available)

22/07/9322 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document (might not be available)

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document (might not be available)

12/08/9212 August 1992

View Document (might not be available)

12/08/9212 August 1992

View Document (might not be available)

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/924 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document (might not be available)

05/05/925 May 1992 COMPANY NAME CHANGED T C WIRES & CABLES LIMITED CERTIFICATE ISSUED ON 06/05/92

View Document (might not be available)

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

20/02/9220 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document (might not be available)

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: 2-10 WINDSOR ROAD SLOUGH BUCKS SL1 2EJ

View Document (might not be available)

15/11/9115 November 1991 AUDITOR'S RESIGNATION

View Document (might not be available)

27/09/9127 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document (might not be available)

06/12/906 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89

View Document (might not be available)

06/12/906 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document (might not be available)

31/01/9031 January 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/88

View Document (might not be available)

31/01/9031 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document (might not be available)

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/02/896 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

06/02/896 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document (might not be available)

11/01/8811 January 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document (might not be available)

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document (might not be available)

20/02/8720 February 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document (might not be available)

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document (might not be available)

09/01/849 January 1984

View Document (might not be available)

09/01/849 January 1984

View Document (might not be available)

30/07/7330 July 1973 CERTIFICATE OF INCORPORATION

View Document

11/07/7311 July 1973

View Document (might not be available)

11/07/7311 July 1973

View Document (might not be available)


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