TCL TANKER RENTAL LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

17/03/2517 March 2025 Director's details changed for Michael Ashley Smith on 2021-02-17

View Document

14/03/2514 March 2025 Director's details changed for Michael Ashley Smith on 2021-02-17

View Document

12/11/2412 November 2024 Full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of Graham Bruce Knox as a director on 2023-05-31

View Document

05/06/235 June 2023 Appointment of Mr Craig Campbell as a director on 2023-05-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Satisfaction of charge 6 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 5 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 1 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 2 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 4 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 3 in full

View Document

25/09/2125 September 2021 Full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Ian Parrack as a director on 2021-06-30

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 01/07/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KNOX / 28/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY IAN PARRACK

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MR ALAN GORDON CARMICHAEL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR IAN PARRACK

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

05/07/125 July 2012 COMPANY NAME CHANGED QUALITY STAINLESS STEELS LIMITED CERTIFICATE ISSUED ON 05/07/12

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MICHAEL ASHLEY SMITH

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GRAY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IMRIE

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM FULWOOD ROAD SOUTH SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JZ

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ALEXANDER GORDON TURNER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY GRAY

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED IAN PARRACK

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ALAN GERARD TURNER

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED GRAHAM BRUCE KNOX

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM SOUTH LODGE EAST MOOR PARK ESTATE BECKWITHSHAW HARROGATE HG3 1QN

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM STUART SHARP

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: UNIT 10 ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PT

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 46 CROOKE LANE WILSDEN BRADFORD WEST YORKSHIRE BD15 0LN

View Document

05/03/995 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 34 CROOKE LANE WILSDEN BRADFORD WEST YORKSHIRE BD15 0LN

View Document

29/05/9729 May 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 2 THE SYCAMORES CROOKE LANE WILSDEN BRADFORD W YORKS BD15 OJG

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/03/9311 March 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 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