T D G CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/03/2414 March 2024 Cessation of Christopher Shaw as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Everygroup Nw Limited as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of Everytrade Nw Limited as a person with significant control on 2024-03-14

View Document

13/03/2413 March 2024 Change of details for Everytrade Vc Limited as a person with significant control on 2024-03-13

View Document

04/03/244 March 2024 Confirmation statement made on 2023-06-09 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Change of details for Mr Christopher Shaw as a person with significant control on 2023-06-09

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/01/2316 January 2023 Satisfaction of charge 071753750002 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 071753750001 in full

View Document

06/12/226 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

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

24/09/2124 September 2021 Change of details for Mr Christopher Shaw as a person with significant control on 2021-09-09

View Document

23/09/2123 September 2021 Notification of Everytrade Vc Limited as a person with significant control on 2021-09-09

View Document

23/09/2123 September 2021 Appointment of Mr Alexander Thomas Riddick as a director on 2021-09-09

View Document

23/09/2123 September 2021 Cessation of Christopher Shaw as a person with significant control on 2021-09-09

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SHAW

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SUITE 302, 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL ENGLAND

View Document

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

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071753750002

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071753750001

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM UNIT 307 STOCKPORT BUSINESS AND INNOVATION CENTRE BROADSTONE MILL STOCKPORT SK5 7DL

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 01/01/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW / 01/01/2014

View Document

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 1 QUEEN STREET CHEADLE CHESHIRE SK8 2DS ENGLAND

View Document

28/03/1428 March 2014 04/09/13 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1416 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 35 FRANCES AVENUE GATLEY CHEADLE CHESHIRE SK8 4BJ ENGLAND

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 15 WILMSLOW RD CHEADLE CHESHIRE SK8 1DW UNITED KINGDOM

View Document

24/05/1324 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

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

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINT PERSON AS DIRECTOR

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DAVID SHAW

View Document

18/03/1018 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 2

View Document

15/03/1015 March 2010 SECRETARY APPOINTED CHRISTOPHER SHAW

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED PAUL SHAW

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED CHRISTOPHER SHAW

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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