T & F TILING & FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/11/243 November 2024 Confirmation statement made on 2024-09-13 with updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/12/237 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

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

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/12/176 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DALE FROUD / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM TURNER / 28/10/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LEWIS COLIN COOK / 28/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

10/07/1510 July 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

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM THE GRANARY SWAN LANE WINTERBOURNE BRISTOL BS36 1RH

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM THE GRANARY SWAN LANE WINTERBOURNE BRISTOL BS36 1RH ENGLAND

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DALE FROUD / 01/09/2014

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LEWIS COLIN COOK / 01/09/2014

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM UNITS 1-4 CROSSLEY FARM BUSINESS PARK SWAN LANE WINTERBOURNE BRISTOL BS36 1RH UNITED KINGDOM

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM TURNER / 01/09/2014

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/03/146 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information