T J PLATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Stephen Mcglennon as a director on 2024-11-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Mrs Karen Mcglennon as a director on 2023-11-21

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

23/12/2223 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

14/02/2214 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

26/10/1626 October 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

22/03/1622 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN WRIGHT / 08/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH ALEXANDER WRIGHT / 08/02/2013

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN WRIGHT / 08/02/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM C/O MOORE BRANIFF 9 WINTER GARDEN 34 ALFRED STREET BELFAST ANTRIM BT2 8EP NORTHERN IRELAND

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM CENTURY HOUSE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT282BP

View Document

25/02/1125 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WRIGHT / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH ALEXANDER WRIGHT / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EVELYN WRIGHT / 29/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/091 March 2009 08/02/09 ANNUAL RETURN SHUTTLE

View Document

03/12/083 December 2008 31/03/08 ANNUAL ACCTS

View Document

25/02/0825 February 2008 08/02/08 ANNUAL RETURN SHUTTLE

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

26/02/0726 February 2007 08/02/07 ANNUAL RETURN SHUTTLE

View Document

26/01/0726 January 2007 31/03/06 ANNUAL ACCTS

View Document

14/04/0614 April 2006 08/02/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 31/03/05 ANNUAL ACCTS

View Document

08/03/058 March 2005 08/02/05 ANNUAL RETURN SHUTTLE

View Document

12/12/0412 December 2004 31/03/04 ANNUAL ACCTS

View Document

15/07/0415 July 2004 08/02/04 ANNUAL RETURN SHUTTLE

View Document

04/02/044 February 2004 31/03/03 ANNUAL ACCTS

View Document

06/03/036 March 2003 08/02/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 31/03/02 ANNUAL ACCTS

View Document

14/03/0214 March 2002 08/02/02 ANNUAL RETURN SHUTTLE

View Document

04/02/024 February 2002 31/03/01 ANNUAL ACCTS

View Document

22/05/0122 May 2001 08/02/01 ANNUAL RETURN SHUTTLE

View Document

09/01/019 January 2001 31/03/00 ANNUAL ACCTS

View Document

28/11/0028 November 2000 CHANGE OF ARD

View Document

03/06/003 June 2000 08/02/00 ANNUAL RETURN SHUTTLE

View Document

26/04/9926 April 1999 RETURN OF ALLOT OF SHARES

View Document

29/03/9929 March 1999 PARS RE MORTAGE

View Document

29/03/9929 March 1999 PARS RE MORTAGE

View Document

29/03/9929 March 1999 PARS RE MORTAGE

View Document

08/02/998 February 1999 MEMORANDUM

View Document

08/02/998 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 DECLN COMPLNCE REG NEW CO

View Document

08/02/998 February 1999 ARTICLES

View Document

08/02/998 February 1999 PARS RE DIRS/SIT REG OFF

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