T & T MAINTENANCE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-10-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Memorandum and Articles of Association |
02/08/232 August 2023 | Statement of capital on 2023-08-02 |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Resolutions |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Notification of Adelle Louise Mcdonald as a person with significant control on 2016-04-06 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/06/2121 June 2021 | Purchase of own shares. |
10/05/2110 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | RETURN OF PURCHASE OF OWN SHARES |
22/04/2122 April 2021 | 04/03/21 STATEMENT OF CAPITAL GBP 2.00 |
20/03/2120 March 2021 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/03/2120 March 2021 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/03/2115 March 2021 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIGG |
15/03/2115 March 2021 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY GRIGG |
15/03/2115 March 2021 | CESSATION OF TIMOTHY GRIGG AS A PSC |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
24/01/1824 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
03/01/173 January 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 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
04/06/104 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TYRONE DUNN / 10/11/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRIGG / 10/11/2009 |
24/11/0924 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
23/06/0923 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
12/11/0812 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/10/0730 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
08/08/038 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
28/11/0228 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
01/08/021 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
05/04/025 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0222 March 2002 | DIRECTOR RESIGNED |
22/03/0222 March 2002 | SECRETARY RESIGNED |
23/11/0123 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
09/11/009 November 2000 | NEW DIRECTOR APPOINTED |
09/11/009 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/11/009 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/11/009 November 2000 | REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN |
09/11/009 November 2000 | DIRECTOR RESIGNED |
02/11/002 November 2000 | COMPANY NAME CHANGED FBC 274 LIMITED CERTIFICATE ISSUED ON 03/11/00 |
27/10/0027 October 2000 | 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