TCR WALSALL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 1 Roman Close Walsall WS8 7NN to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-06-24

View Document

28/03/2528 March 2025 Registered office address changed from 1 Roman Close Walsall WS8 7NN England to 1 Roman Close Walsall WS8 7NN on 2025-03-28

View Document

27/03/2527 March 2025 Resolutions

View Document

20/03/2520 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2519 March 2025 Statement of affairs

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Director's details changed for Mr Alan Arthur Harrison on 2021-11-01

View Document

06/01/226 January 2022 Registered office address changed from 20 Ogley Hay Road Chasetown Burntwood WS7 4RA England to 1 Roman Close Walsall WS8 7NN on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Alan Arthur Harrison as a person with significant control on 2021-11-01

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR HARRISON / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN ARTHUR HARRISON / 29/04/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 35 LINGMOOR GROVE ALDRIDGE WALSALL WS9 8BY ENGLAND

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 50 ANGLESEY ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7NX ENGLAND

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MEL GREENE / 16/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN MEL GREENE / 16/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/04/1620 April 2016 SAIL ADDRESS CREATED

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MEL GREENE / 04/07/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 19 LARCH COURT NODDY PARK ROAD ALDRIDGE, WALSALL WEST MIDLANDS WS9 8PF ENGLAND

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ UNITED KINGDOM

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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