TC HOLDINGS (BRISTOL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Cessation of Tyler John Joseph O'brien as a person with significant control on 2025-10-27 |
| 27/10/2527 October 2025 New | Notification of Tyler John Joseph O'brien as a person with significant control on 2025-10-27 |
| 20/10/2520 October 2025 New | Change of details for Mr Paul Dean O'brien as a person with significant control on 2025-10-17 |
| 17/10/2517 October 2025 New | Notification of Charlie Elizabeth Gardiner as a person with significant control on 2025-10-17 |
| 17/10/2517 October 2025 New | Notification of Angela Janet O'brien as a person with significant control on 2025-10-17 |
| 17/10/2517 October 2025 New | Notification of Tyler John Joseph O'brien as a person with significant control on 2025-10-17 |
| 16/10/2516 October 2025 New | Notification of Paul O'brien as a person with significant control on 2025-10-16 |
| 16/10/2516 October 2025 New | Withdrawal of a person with significant control statement on 2025-10-16 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2023-12-31 |
| 18/11/2418 November 2024 | Satisfaction of charge 064488810006 in full |
| 18/11/2418 November 2024 | Satisfaction of charge 064488810008 in full |
| 18/11/2418 November 2024 | Satisfaction of charge 064488810004 in full |
| 18/11/2418 November 2024 | Satisfaction of charge 064488810001 in full |
| 18/11/2418 November 2024 | Satisfaction of charge 064488810005 in full |
| 18/11/2418 November 2024 | Satisfaction of charge 064488810002 in full |
| 06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Registration of charge 064488810008, created on 2023-12-20 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2022-12-31 |
| 19/12/2319 December 2023 | Registration of charge 064488810007, created on 2023-12-19 |
| 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 |
| 17/03/2317 March 2023 | Micro company accounts made up to 2021-12-31 |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-06 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Statement of capital following an allotment of shares on 2022-09-26 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 21/01/2221 January 2022 | Registration of charge 064488810006, created on 2022-01-20 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/10/2121 October 2021 | Cessation of Paul Dean O'brien as a person with significant control on 2018-05-04 |
| 21/10/2121 October 2021 | Notification of a person with significant control statement |
| 21/10/2121 October 2021 | Cessation of Angela Janet O'brien as a person with significant control on 2018-05-04 |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 11/07/1911 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064488810004 |
| 20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064488810003 |
| 05/06/195 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064488810002 |
| 20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGELA O'BRIEN |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 14/08/1814 August 2018 | SUB-DIVISION 04/05/18 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 20/07/1720 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064488810001 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
| 01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/02/144 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/02/1311 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/02/1128 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/02/1024 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANET O`BRIEN / 31/01/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN O`BRIEN / 31/01/2010 |
| 13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/03/094 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 11/02/0811 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 10/12/0710 December 2007 | 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