T. & D. STEELE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/11/1513 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/11/147 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STEELE / 01/10/2013

View Document

08/11/138 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM TOWN HEAD BARN HAYTON ASPATRIA WIGTON CUMBRIA CA5 2PD

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE STEELE / 01/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/11/1111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STEELE / 26/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM TOWNHEAD FARM HAYTON ASPATRIA CARLISLE CUMBRIA CA5 2PD

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE STEELE / 26/10/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STEELE / 26/10/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

15/11/9415 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 AUDITOR'S RESIGNATION

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: CROGLIN HOUSE ALLONBY MARYPORT CUMBRIA

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/12/8919 December 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

13/02/8913 February 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/06/8821 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

29/05/8729 May 1987 REGISTERED OFFICE CHANGED ON 29/05/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information