TF BUILDING & JOINERY CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/02/2511 February 2025 Termination of appointment of John Raymond Taylor as a director on 2024-11-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

27/02/2427 February 2024 Cessation of John Raymond Taylor as a person with significant control on 2023-12-01

View Document

27/02/2427 February 2024 Change of details for Jonathan Peter Feber as a person with significant control on 2023-12-01

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Appointment of Jonathan Peter Feber as a director on 2022-12-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

27/02/2327 February 2023 Sub-division of shares on 2022-12-01

View Document

22/02/2322 February 2023 Change of details for Mr John Raymond Taylor as a person with significant control on 2022-12-01

View Document

22/02/2322 February 2023 Notification of Jonathan Peter Feber as a person with significant control on 2022-12-01

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND TAYLOR / 06/05/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RAYMOND TAYLOR / 06/05/2020

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/04/1529 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/04/1230 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR JOHN RAYMOND TAYLOR

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

11/04/1111 April 2011 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