T.M.CARRUTHERS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Change of details for Mr Timothy Michael Carruthers as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Secretary's details changed for Mr Timothy Michael Carruthers on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Timothy Michael Carruthers on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr. Benjamin Carruthers on 2023-05-25

View Document

25/05/2325 May 2023 Change of details for Mr Timothy Michael Carruthers as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Timothy Michael Carruthers on 2023-05-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 1

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR. BENJAMIN CARRUTHERS

View Document

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 21 HARRIOT DRIVE NEWCASTLE UPON TYNE NE12 7EU ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/179 January 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


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