T L CATERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Registered office address changed from 20 Midland Road - 158 Derby DE1 1AA England to 29 st. Mary Street Ilkeston DE7 8AB on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Alan William James Cartwright on 2024-06-19

View Document

05/03/245 March 2024 Registered office address changed from PO Box 158 20 Midland Road Derby Derbyshire DE21 5ZA to 20 Midland Road - 158 Derby DE1 1AA on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERRESA CARTWRIGHT

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY TERRESA CARTWRIGHT

View Document

22/11/1722 November 2017 CESSATION OF TERESA LYNN CARTWRIGHT AS A PSC

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN WILLIAM JAMES CARTWRIGHT / 13/11/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA LYNN CARTWRIGHT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRESA LYNN CARTWRIGHT / 14/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/10/1410 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/10/1314 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRESA LYNN CARTWRIGHT / 14/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JAMES CARTWRIGHT / 14/02/2013

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TERRESA LYNN CARTWRIGHT / 14/02/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 163 ALFRETON ROAD, LITTLE EATON DERBY DERBYSHIRE DE21 5AA

View Document

05/11/125 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/10/1025 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/10/0928 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0727 October 2007 S366A DISP HOLDING AGM 10/10/07

View Document

27/10/0727 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/05/08

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

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