TMD BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

02/04/252 April 2025 Appointment of Elizabeth Anne Hooper as a director on 2025-04-01

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-06-30

View Document

31/07/2431 July 2024 Termination of appointment of James Hodge as a director on 2024-07-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

11/12/2311 December 2023 Director's details changed for Alexander John Dewhurst on 2021-01-21

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Appointment of James Hodge as a director on 2022-04-25

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

04/03/224 March 2022 Termination of appointment of Gavin Foxton as a director on 2022-03-04

View Document

24/01/2224 January 2022 Appointment of Owen Marsden as a director on 2022-01-17

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-06-30

View Document

06/07/216 July 2021 Appointment of Gavin Foxton as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 24/02/20 STATEMENT OF CAPITAL GBP 2687.04

View Document

16/06/2016 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/06/2016 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK COPSEY / 24/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP GIBB / 16/07/2019

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/02/207 February 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/207 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 16/07/19 STATEMENT OF CAPITAL GBP 3682.04

View Document

06/02/206 February 2020 16/07/19 STATEMENT OF CAPITAL GBP 3989.54

View Document

06/02/206 February 2020 25/10/19 STATEMENT OF CAPITAL GBP 3184.54

View Document

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP GIBB / 09/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS JOANNA ROSE SHANNON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK COPSEY / 28/02/2019

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 4297.04

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP GIBB / 31/08/2018

View Document

09/10/189 October 2018 CESSATION OF NEIL LAWRENCE SENNETT AS A PSC

View Document

09/10/189 October 2018 CESSATION OF ROBERT DAVID PRITCHARD AS A PSC

View Document

08/10/188 October 2018 30/08/18 STATEMENT OF CAPITAL GBP 5527.04

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP GIBB / 31/08/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT PRITCHARD

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITCHARD

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL SENNETT

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MULLINEUX / 31/08/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP GIBB / 31/08/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK COPSEY / 31/08/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK COPSEY / 31/08/2018

View Document

25/09/1825 September 2018 ADOPT ARTICLES 30/08/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR DANIEL QUINLAN

View Document

05/03/185 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 5009.27

View Document

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT QUIST

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

03/07/143 July 2014 DIRECTOR APPOINTED ALEXANDER JOHN DEWHURST

View Document

03/07/143 July 2014 DIRECTOR APPOINTED NICHOLAS EDWARD MULLINEUX

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAWRENCE SENNETT / 14/01/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MARK KEVIN THOMPSON

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM KIRKMAN HOUSE 12 - 14 WHITFIELD STREET LONDON W1T 2RF

View Document

31/05/1231 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAWRENCE SENNETT / 01/04/2011

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 S-DIV 11/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 £ IC 5133/4945 17/05/05 £ SR 188@1=188

View Document

08/06/058 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0527 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/07/038 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/07/026 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 £ IC 5000/4876 06/05/99 £ SR 124@1=124

View Document

28/06/9928 June 1999 62 @ £1 06/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 £ IC 6500/5000 06/08/98 £ SR 1500@1=1500

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 AUTH SHARE PUR 07/11/97

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 23,DENMARK STREET, LONDON, WC2

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/09/9316 September 1993 ALTER MEM AND ARTS 29/07/93

View Document

16/09/9316 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9310 June 1993 COMPANY NAME CHANGED TEACHER MARKS DEAL (BUILDING CON SULTANCY) LIMITED CERTIFICATE ISSUED ON 11/06/93

View Document

10/06/9310 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9221 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/07/9222 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 £ NC 100/50000 13/01/92

View Document

02/04/922 April 1992 NC INC ALREADY ADJUSTED 13/01/92

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 25,HARLEY STREET, LONEON, W1N 2BR

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED PIKEGLADE LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/07/91

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 SECRETARY RESIGNED

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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