T.C. BYRNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Philip Brian Birchall on 2025-06-12

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/05/2519 May 2025 Previous accounting period shortened from 2024-12-31 to 2024-05-31

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2024-12-14

View Document

23/12/2423 December 2024 Registered office address changed from Unit 8a Lightning Way, West Heath, Birmingham West Midlands B31 3PH to George Thomas Avenue Brynmenyn Industrial Estate Brynmenyn Bridgend CF32 9SQ on 2024-12-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Termination of appointment of Dawn Byrne as a director on 2024-01-31

View Document

05/02/245 February 2024 Cessation of Dawn Byrne as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Cessation of Thomas Christopher Byrne as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Dawn Byrne as a secretary on 2024-01-31

View Document

05/02/245 February 2024 Notification of Stone and Glass Group Limited as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Thomas Christopher Byrne as a director on 2024-01-31

View Document

05/02/245 February 2024 Appointment of Mr Philip Brian Birchall as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

04/09/234 September 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER BYRNE / 01/06/2018

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS DAWN BYRNE

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN BYRNE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER BYRNE / 06/04/2016

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER BYRNE / 15/12/2016

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / DAWN BYRNE / 15/12/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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