T L T TRANSPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Change of details for Mr Terrence William Leversidge as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Director's details changed for Mr Terence William Leversidge on 2025-07-29

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Registered office address changed from Unit 12 Broombank Park Broombank Road Chesterfield Trading Estate Chesterfield S41 9RT to Unit 2 Freebirch Eastmoor Chesterfield S42 7DQ on 2023-07-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

09/02/219 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM LEVERSIDGE / 10/05/2018

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER CRESSWELL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MICHAEL PETER CRESSWELL

View Document

24/08/1724 August 2017 16/06/17 STATEMENT OF CAPITAL GBP 200

View Document

28/06/1728 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM LEVERSIDGE / 06/04/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER LEVERSIDGE

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM LEVERSIDGE / 22/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LEVERSIDGE / 22/03/2012

View Document

05/04/125 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM LEVERSIDGE / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LEVERSIDGE / 01/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM LEVERSIDGE / 01/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM LEVERSIDGE / 01/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE WILLIAM LEVERSIDGE / 01/02/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM LEVERSIDGE / 22/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LEVERSIDGE / 22/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 30 CALDEY ROAD DRONFIELD DERBYSHIRE S18 1RS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/09/0415 September 2004 COMPANY NAME CHANGED TRAINSCREEN LIMITED CERTIFICATE ISSUED ON 15/09/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 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