T M C DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

14/09/2214 September 2022 Cessation of Melissa Anne Cooke as a person with significant control on 2017-11-27

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

14/09/2214 September 2022 Notification of Tmc Distribution Holdings Limited as a person with significant control on 2017-11-27

View Document

14/09/2214 September 2022 Cessation of Timothy Mark Cooke as a person with significant control on 2017-11-27

View Document

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/07/2121 July 2021 Secretary's details changed for Melissa Anne Cooke on 2021-03-15

View Document

21/07/2121 July 2021 Change of details for Mrs Melissa Anne Cooke as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mrs Melissa Anne Cooke as a person with significant control on 2021-03-15

View Document

21/07/2121 July 2021 Change of details for Mr Timothy Mark Cooke as a person with significant control on 2021-03-15

View Document

21/07/2121 July 2021 Director's details changed for Mr Timothy Mark Cooke on 2021-03-15

View Document

21/07/2121 July 2021 Director's details changed for Mrs Melissa Anne Cooke on 2021-03-15

View Document

21/07/2121 July 2021 Director's details changed for Mrs Melissa Anne Cooke on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Timothy Mark Cooke on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Timothy Mark Cooke as a person with significant control on 2021-07-21

View Document

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

View Accounts

18/08/2018 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM UNIT 36 BOSTON ROAD GORSE HILL INDUSTRIAL ESTATE BEAUMONT LEYS LEICESTER LE4 1AA

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045235440001

View Document

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

View Accounts

08/10/158 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

08/10/148 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ALTER MEM AND ARTS 01/05/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MELISSA COOKE

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM BURTON ROAD FARM BURTON ROAD LODGE HILL TURBURY STAFFS DE13 9HF ENGLAND

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 36 BOSTON ROAD GORSE HILL IND ESTATE BEAUMONT LEYS LEICESTER LE4 1AA

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MELISSA BLAND / 04/08/2007

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 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