T & T HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Change of details for Mrs Jacqueline Irene Matthews as a person with significant control on 2025-05-01

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MATTHEWS / 10/01/2019

View Document

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

View Accounts

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE IRENE MATTHEWS / 11/01/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTHEWS

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

13/05/1513 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 10550

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY THOMAS JOHN MATTHEWS / 28/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010

View Document

16/03/1016 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE IRENE MATTHEWS / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MATTHEWS / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 59A STATION ROAD LONDON E4 7BJ

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/02/009 February 2000 £ SR 10500@1 20/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/99

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 VARYING SHARE RIGHTS AND NAMES 15/05/97

View Document

20/05/9720 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED T & T TIMBER MERCHANTS LIMITED CERTIFICATE ISSUED ON 15/03/94

View Document

14/03/9414 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

24/07/8924 July 1989 19900 :@ £1 10/07/89

View Document

24/07/8924 July 1989 £ NC 100/50000

View Document

04/05/894 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/8910 April 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

12/10/8412 October 1984 CERTIFICATE OF INCORPORATION

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