TMT CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr James David Broe on 2025-08-01

View Document

11/08/2511 August 2025 NewCessation of James David Broe as a person with significant control on 2025-08-01

View Document

11/08/2511 August 2025 NewNotification of Gavin Roy Nunn as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-05-31

View Document

31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 Director's details changed for Mr James David Broe on 2025-06-12

View Document

18/06/2518 June 2025 Change of details for Mr James David Broe as a person with significant control on 2025-06-12

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Mr James David Broe on 2024-08-10

View Document

19/08/2419 August 2024 Change of details for Mr James David Broe as a person with significant control on 2024-08-10

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Registered office address changed from 31 Wellington Road Nantwich CW5 7ED England to 14 the Oaks Clews Road Redditch B98 7st on 2024-05-03

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

14/03/2314 March 2023 Change of details for Mr James David Broe as a person with significant control on 2023-03-09

View Document

13/03/2313 March 2023 Cessation of Christopher Steele as a person with significant control on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Christopher Steele as a director on 2023-03-09

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Change of details for Mr James David Broe as a person with significant control on 2022-11-30

View Document

05/01/235 January 2023 Registered office address changed from Station Yard Radway Green Crewe CW2 5PH England to 31 Wellington Road Nantwich CW5 7ED on 2023-01-05

View Document

08/12/228 December 2022 Termination of appointment of Ashley Farrington as a director on 2022-11-30

View Document

08/12/228 December 2022 Cessation of Timothy Christopher Talbot as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Termination of appointment of Timothy Christopher Talbot as a director on 2022-11-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY FARRINGTON / 10/02/2021

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM CROWN HOUSE THOMAS STREET CREWE CW1 2BD ENGLAND

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT FARRINGTON / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR RUPERT FARRINGTON

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109986550001

View Document

23/03/2023 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 300

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM MITRE HOUSE PITT STREET WEST STOKE-ON-TRENT ST6 3JW UNITED KINGDOM

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM CROWN HOUSE THOMAS STREET CREWE CW1 2BD ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

05/10/175 October 2017 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