T & R FORMWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

08/10/238 October 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-22 with updates

View Document

27/01/2327 January 2023 Appointment of Mrs Theresa Smillie as a director on 2023-01-24

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

10/08/2110 August 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

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN SMILLIE / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SMILLIE / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN SMILLIE / 06/11/2017

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / THERESA GERALDINE SMILLIE / 06/11/2012

View Document

05/06/135 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD SMILLIE / 06/11/2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / THERESA GERALDINE SMILLIE / 14/11/2011

View Document

05/07/125 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD SMILLIE / 14/11/2011

View Document

09/06/119 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD SMILLIE / 01/01/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SMILLIE / 01/01/2010

View Document

02/08/102 August 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: C/O ANSELLS 135 GLOUCESTER ROAD BOOTLE MERSEYSIDE L20 9AL

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: ANSELLS 19 AINTREE ROAD BOOTLE MERSEYSIDE L20 9DL

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 30/06/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 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