T & H CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

24/11/2424 November 2024 Registered office address changed from Hedley Court Boothferry Road Goole DN14 6AA England to Maulak Chambers 17 the Centre Halstead Essex CO9 2AJ on 2024-11-24

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Stacey Reagan Theedom as a secretary on 2023-05-15

View Document

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

View Accounts

22/02/2322 February 2023 Director's details changed for Mr Aidan Charles Theedom on 2023-02-22

View Document

22/02/2322 February 2023 Secretary's details changed for Stacey Reagan Theedom on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr Aidan Charles Theedom as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mrs Stacey Reagan Theedom as a person with significant control on 2023-02-22

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN THEEDOM

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM JONES COOPER LIMITED HEDLEY COURT BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AA UNITED KINGDOM

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR AIDAN CHARLES THEEDOM / 19/10/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN CHARLES THEEDOM / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MRS STACEY REAGAN THEEDOM / 19/10/2017

View Document

19/10/1719 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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