T T DESIGN & ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Appointment of Mrs Zoe Dawn Wrigley as a director on 2023-04-01 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-12 with updates |
14/02/2414 February 2024 | Change of details for Mr Thomas Philip Wrigley as a person with significant control on 2024-02-13 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Current accounting period shortened from 2023-04-05 to 2023-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
14/10/1914 October 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
13/12/1813 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
27/11/1727 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
06/04/166 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
09/03/159 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
07/04/147 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
17/04/1317 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
05/03/125 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
06/04/116 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX |
19/03/1019 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
05/01/105 January 2010 | 05/04/09 TOTAL EXEMPTION FULL |
01/04/091 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | 05/04/08 TOTAL EXEMPTION FULL |
07/04/087 April 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
06/04/056 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03 |
22/02/0222 February 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
22/02/0222 February 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
22/02/0222 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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