T L CATERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 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 |
| 19/06/2419 June 2024 | Director's details changed for Mr Alan William James Cartwright on 2024-06-19 |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR TERRESA CARTWRIGHT |
| 27/11/1727 November 2017 | APPOINTMENT TERMINATED, SECRETARY TERRESA CARTWRIGHT |
| 22/11/1722 November 2017 | CESSATION OF TERESA LYNN CARTWRIGHT AS A PSC |
| 22/11/1722 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ALAN WILLIAM JAMES CARTWRIGHT / 13/11/2017 |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA LYNN CARTWRIGHT |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 01/03/161 March 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/10/1514 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
| 14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERRESA LYNN CARTWRIGHT / 14/10/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/10/1410 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/10/1314 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TERRESA LYNN CARTWRIGHT / 14/02/2013 |
| 18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JAMES CARTWRIGHT / 14/02/2013 |
| 18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / TERRESA LYNN CARTWRIGHT / 14/02/2013 |
| 18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 163 ALFRETON ROAD, LITTLE EATON DERBY DERBYSHIRE DE21 5AA |
| 05/11/125 November 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/09/1129 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/10/1025 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
| 18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/10/0928 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
| 24/02/0924 February 2009 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/10/0727 October 2007 | S366A DISP HOLDING AGM 10/10/07 |
| 27/10/0727 October 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/05/08 |
| 25/09/0725 September 2007 | NEW DIRECTOR APPOINTED |
| 25/09/0725 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/09/0721 September 2007 | SECRETARY RESIGNED |
| 21/09/0721 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/09/0721 September 2007 | DIRECTOR RESIGNED |
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