TC HOLDINGS (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewCessation of Tyler John Joseph O'brien as a person with significant control on 2025-10-27

View Document

27/10/2527 October 2025 NewNotification of Tyler John Joseph O'brien as a person with significant control on 2025-10-27

View Document

20/10/2520 October 2025 NewChange of details for Mr Paul Dean O'brien as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewNotification of Charlie Elizabeth Gardiner as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewNotification of Angela Janet O'brien as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewNotification of Tyler John Joseph O'brien as a person with significant control on 2025-10-17

View Document

16/10/2516 October 2025 NewNotification of Paul O'brien as a person with significant control on 2025-10-16

View Document

16/10/2516 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-16

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Satisfaction of charge 064488810006 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 064488810008 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 064488810004 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 064488810001 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 064488810005 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 064488810002 in full

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Registration of charge 064488810008, created on 2023-12-20

View Document

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Registration of charge 064488810007, created on 2023-12-19

View Document

28/11/2328 November 2023 Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2023-11-28

View Document

17/03/2317 March 2023 Micro company accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/01/2221 January 2022 Registration of charge 064488810006, created on 2022-01-20

View Document

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

View Accounts

21/10/2121 October 2021 Cessation of Paul Dean O'brien as a person with significant control on 2018-05-04

View Document

21/10/2121 October 2021 Notification of a person with significant control statement

View Document

21/10/2121 October 2021 Cessation of Angela Janet O'brien as a person with significant control on 2018-05-04

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064488810004

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064488810003

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064488810002

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA O'BRIEN

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

14/08/1814 August 2018 SUB-DIVISION 04/05/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064488810001

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANET O`BRIEN / 31/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN O`BRIEN / 31/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 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