T.C. TRADING LIMITED
Company Documents
Date | Description |
---|---|
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 8 ROWLAND HILL AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 6JB |
21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
29/01/1629 January 2016 | Annual return made up to 23 October 2015 with full list of shareholders |
19/01/1619 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/01/1423 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/02/137 February 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/02/1229 February 2012 | DISS40 (DISS40(SOAD)) |
28/02/1228 February 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, SECRETARY BRYAN JAMES |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM WOODSIDE 10 WHETTY LANE RUBERY WORCESTERSHIRE B45 9DW |
17/12/1017 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALDIS / 31/12/2009 |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALDIS / 05/12/2009 |
06/01/106 January 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/03/092 March 2009 | SECRETARY APPOINTED MR BRYAN ARTHUR JAMES |
19/02/0919 February 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY PATRICIA ALDIS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/02/0518 February 2005 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
03/12/033 December 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
03/09/033 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
28/08/0228 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/11/0128 November 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | SECRETARY RESIGNED |
10/12/0010 December 2000 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
10/12/0010 December 2000 | DIRECTOR RESIGNED |
10/12/0010 December 2000 | NEW DIRECTOR APPOINTED |
10/12/0010 December 2000 | NEW SECRETARY APPOINTED |
10/11/0010 November 2000 | COMPANY NAME CHANGED ASHSTOCK 1906 LIMITED CERTIFICATE ISSUED ON 13/11/00 |
23/10/0023 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