T & G ENGINEERING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
19/12/2419 December 2024 | Group of companies' accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Group of companies' accounts made up to 2023-05-31 |
23/02/2423 February 2024 | Satisfaction of charge 1 in full |
23/02/2423 February 2024 | Satisfaction of charge 065224640002 in full |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
20/12/2220 December 2022 | Group of companies' accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
13/12/2113 December 2021 | Group of companies' accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/04/1430 April 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/02/1321 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMYTH / 20/02/2013 |
20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY CHRISTINE SMYTH / 20/02/2013 |
20/02/1320 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAL GEORGE SIMPSON / 20/02/2013 |
08/11/128 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
21/03/1221 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR APPOINTED MRS TRACEY CHRISTINE SMYTH |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/02/1015 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM ASB HOUSE UNIT 1A 14 CAMPHILL BUSINESS PARK WEST BYFLEET SURREY KT14 6EW |
14/09/0914 September 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL WATSON |
14/09/0914 September 2009 | SECRETARY APPOINTED MICHAEL GEORGE SIMPSON |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 31/05/2009 |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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