TD PLASTERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from 20 Tollerton Road Liverpool L12 7HQ England to Europa House Esplanade Scarborough YO11 2AQ on 2025-05-19

View Document

16/05/2516 May 2025 Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to 20 Tollerton Road Liverpool L12 7HQ on 2025-05-16

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

04/04/234 April 2023 Change of details for Mr Anthony Paul Mckenzie as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 Notification of Terence Dwyer as a person with significant control on 2023-04-04

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 COMPANY NAME CHANGED TD CONSTRUCTION (NW) LIMITED CERTIFICATE ISSUED ON 16/08/18

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED TD PLASTERING LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

24/05/1824 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/04/174 April 2017 02/03/17 STATEMENT OF CAPITAL GBP 102

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL MCKENZIE / 01/03/2017

View Document

23/03/1723 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DWYER / 01/03/2017

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL LIVERPOOL L31 2HB UNITED KINGDOM

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TERENCE DWYER

View Document

09/03/179 March 2017 SECRETARY APPOINTED ANTHONY PAUL MCKENZIE

View Document

08/03/178 March 2017 DIRECTOR APPOINTED ANTHONY PAUL MCKENZIE

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information