T K ENGINEERING AND GEARCUTTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR CONRAD NEIL WORDSWORTH / 06/04/2016

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LESLEY WORDSWORTH

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM C/O METRIX ACCOUNTANCY ARK BUSINESS CENTRE OFFICE 3 GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP ENGLAND

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 32 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG9 6DZ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY WORDSWORTH / 01/10/2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: FOREST MILLS DENMAN STREET EAST RADFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 3PZ

View Document

24/07/0224 July 2002 £ IC 69000/50000 21/06/02 £ SR 19000@1=19000

View Document

28/05/0228 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 13 REGENT STREET NOTTINGHAM NG1 5BS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96

View Document

28/01/9728 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 ADOPT MEM AND ARTS 17/12/96

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 COMPANY NAME CHANGED SHEATGAS ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/11/96

View Document

31/10/9631 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/96

View Document

31/10/9631 October 1996 £ NC 100/500000 14/10/96

View Document

31/10/9631 October 1996 ALTER MEM AND ARTS 14/10/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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