TCR IRRIGATION LTD
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 29/05/2429 May 2024 | Director's details changed for Mrs Carol Hooper on 2024-01-05 |
| 29/05/2429 May 2024 | Registered office address changed from Bank Chambers, 3 Churchyardside Nantwich Cheshire CW5 5DE to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-05-29 |
| 29/05/2429 May 2024 | Change of details for Tcr Industries Ltd as a person with significant control on 2024-01-05 |
| 29/05/2429 May 2024 | Director's details changed for Mr Timothy Charles Ross Hooper on 2024-01-05 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/06/2316 June 2023 | Director's details changed for Mr Timothy Charles Ross Hooper on 2023-06-01 |
| 16/06/2316 June 2023 | Director's details changed for Mrs Carol Hooper on 2023-06-01 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-08 with updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/11/224 November 2022 | Appointment of Mrs Carol Hooper as a director on 2022-11-03 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 22/02/1822 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/12/1628 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/12/1628 December 2016 | COMPANY NAME CHANGED TCR INDUSTRIES LIMITED CERTIFICATE ISSUED ON 28/12/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/06/1627 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/01/1611 January 2016 | APPOINTMENT TERMINATED, SECRETARY CAROL HOOPER |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/08/1513 August 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES ROSS HOOPER / 30/11/2014 |
| 16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/06/1423 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/06/1327 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/07/125 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/08/112 August 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/07/108 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 26/02/1026 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 26/02/1026 February 2010 | COMPANY NAME CHANGED TCR IRRIGATION LIMITED CERTIFICATE ISSUED ON 26/02/10 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
| 30/06/0830 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
| 10/03/0810 March 2008 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
| 28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 24/08/0624 August 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
| 24/08/0624 August 2006 | SECRETARY'S PARTICULARS CHANGED |
| 24/08/0624 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 13/09/0513 September 2005 | LOCATION OF DEBENTURE REGISTER |
| 13/09/0513 September 2005 | LOCATION OF REGISTER OF MEMBERS |
| 13/09/0513 September 2005 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BANK CHAMBERS 3 CHURCH YARD SIDE NANTWICH CHESHIRE CW5 5DE |
| 13/09/0513 September 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
| 03/08/053 August 2005 | S366A DISP HOLDING AGM 08/06/04 |
| 19/05/0519 May 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
| 21/01/0521 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: WOOD VILLA WILLINGTON CHESHIRE CW6 0NB |
| 29/11/0429 November 2004 | SECRETARY'S PARTICULARS CHANGED |
| 08/06/048 June 2004 | 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