TMCL & SONS CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from 20 Ardmore Road Londonderry BT47 3QP Northern Ireland to 7 7 Ardilea Drive Knockwellan Park Londonderry BT47 2JH on 2025-06-11

View Document

11/06/2511 June 2025 Registered office address changed from 7 7 Ardilea Drive Knockwellan Park Londonderry BT47 2JH Northern Ireland to 7 Ardilea Drive Knockwellan Park Londonderry BT47 2JH on 2025-06-11

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

06/01/226 January 2022 Change of details for Mr Brian Mclaughlin as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Change of details for Mr Terence Mclaughlin as a person with significant control on 2022-01-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/02/2114 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR COLUM MCLAUGHLIN

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLUM MCLAUGHLIN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCLAUGHLIN

View Document

16/04/1916 April 2019 CESSATION OF BRIAN MCLAUHGLIN AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCLAUGHLIN

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MCLAUHGLIN

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE MCLAUGHLIN

View Document

05/02/195 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6271260001

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6271260001

View Document

30/12/1730 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/02/1726 February 2017 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLUM MCLAUGHLIN

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 11 BLACKBERRY LANE HILLSBOROUGH COUNTY DOWN BT26 6GZ

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HAMILL

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MR TERENCE MCLAUGHLIN

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MR COLUM MCLAUGHLIN

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MR BRIAN MCLAUGHLIN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR TERENCE MCLAUGHLIN

View Document

26/05/1626 May 2016 SECRETARY APPOINTED MR JOHN MCLAUGHLIN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JOHN MCLAUGHLIN

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE MCLAUGHLIN

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED HAMILL P LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR PETER CRAIG HAMILL

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA MORRISON

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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