T M C HAULAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 015083040004, created on 2025-07-25

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Director's details changed for Mr Joseph George Overton on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 CESSATION OF ANN OVERTON-ABLITT AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN OVERTON-ABLITT

View Document

14/02/1914 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / OVERTON HOLDINGS LIMITED / 11/02/2019

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MRS ANN OVERTON-ABLITT

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY IAN DEVENISH

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DEVENISH

View Document

31/01/1931 January 2019 CESSATION OF IAN DEVENISH AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERTON HOLDINGS LIMITED

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR JOSEPH GEORGE OVERTON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ALAN HENRY ABLITT

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

20/05/1520 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEVENISH / 03/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN OVERTON ABLITT / 03/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DEVENISH / 03/04/2010

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEVENISH / 06/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEVENISH / 06/11/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: BELLHOUSE QUARRY WARREN LANE STANWAY COLCHESTER ESSEX CO3 5NN

View Document

25/04/0325 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/05/9617 May 1996 LOCATION OF DEBENTURE REGISTER

View Document

17/05/9617 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/9617 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: BULLS LODGE QUARRY GENERALS LANE BOREHAM CHELMSFORD, ESSEX, CM3 3HR

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 ALTER MEM AND ARTS 30/09/94

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: 62 BROOK ROAD TIPTREE ESSEX CO5 0RH

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/09/8827 September 1988 ADOPT MEM AND ARTS 160888

View Document

08/02/888 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 ALTER MEM AND ARTS 150188

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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