T & R PLASTERING LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-11 with updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
06/04/236 April 2023 | Memorandum and Articles of Association |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Statement of capital following an allotment of shares on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2020-03-10 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Memorandum and Articles of Association |
15/07/2115 July 2021 | Second filing of Confirmation Statement dated 2020-10-22 |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Statement of company's objects |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | Confirmation statement made on 2020-10-22 with no updates |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS KITTANYA DEMAR LEWIS / 22/10/2018 |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
26/10/1626 October 2016 | 22/10/16 Statement of Capital gbp 4 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/04/165 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS KITANYA BARNES / 23/10/2015 |
05/04/165 April 2016 | 23/10/15 STATEMENT OF CAPITAL GBP 2 |
05/04/165 April 2016 | DIRECTOR APPOINTED MRS KITTANYA DEMAR LEWIS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
20/12/1020 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / KITANYA BARNES / 22/10/2009 |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EVERTON LEWIS / 22/10/2009 |
12/01/0912 January 2009 | DIRECTOR APPOINTED EVERTON LEWIS |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM C/O NW ACCOUNTANCY LIMITED NORTH WEST HOUSE 17 PENINE PARADE PENINE DRIVE LONDON NW2 1NT ENGLAND |
05/01/095 January 2009 | SECRETARY APPOINTED KITANYA BARNES |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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