T & T CARPENTRY AND FACADES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

24/10/2424 October 2024 Change of details for Mr Thomas Rutter as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Thomas Alexander Leo Rutter on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Jonathan Michael James Cockle on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Director's details changed for Mrs Samantha Michelle Watkins on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Thomas Edward Watkins on 2024-01-23

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Previous accounting period shortened from 2021-10-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 CESSATION OF THOMAS EDWARD WATKINS AS A PSC

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS RUTTER / 06/04/2016

View Document

28/09/1828 September 2018 CESSATION OF SAMANTHA MICHELLE WATKINS AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODWIN

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT UDY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JONATHAN MICHAEL JAMES COCKLE

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS WATKINS

View Document

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

View Accounts

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR TOM RUTTER

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATKINS

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS SAMANTHA MICHELLE WATKINS

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM FORUM 3 SOLENT BUSINESS PARK WHITLEY FAREHAM HANTS PO15 7FH

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED SCOTT UDY

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR MICHAEL BRYAN GODWIN

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/07/1524 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

17/12/1417 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WATKINS

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED TOM WATKINS CARPENTRY(SOUTHERN) LTD CERTIFICATE ISSUED ON 10/12/14

View Document

10/12/1410 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED TOM RUTTER

View Document

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

View Accounts

14/10/1314 October 2013 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MRS SAMANTHA MICHELLE WATKINS

View Document

30/05/1330 May 2013 SECRETARY APPOINTED MRS SAMANTHA WATKINS

View Document

30/05/1330 May 2013 SECRETARY APPOINTED MR THOMAS EDWARD WATKINS

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information