TC BUILDING & REFURBISHMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
29/05/2429 May 2024 | Termination of appointment of James Christopher Townsend as a director on 2024-05-28 |
14/02/2414 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Appointment of Mr James Townsend as a director on 2021-11-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
15/03/2115 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 49 UNION ROAD SHIRLEY WEST MIDLANDS B90 3BU ENGLAND |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LUXMORE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS COYLE |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
21/08/1721 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRISSEY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/12/167 December 2016 | DIRECTOR APPOINTED MR STEVEN JOHN LUXMORE |
11/08/1611 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/11/1525 November 2015 | DIRECTOR APPOINTED MR CRAIG JOHN MORRISSEY |
16/07/1516 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / TOM COYLE / 25/06/2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TOM COYLE / 25/06/2015 |
25/06/1525 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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