TMT CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Director's details changed for Mr James David Broe on 2025-08-01 |
11/08/2511 August 2025 New | Cessation of James David Broe as a person with significant control on 2025-08-01 |
11/08/2511 August 2025 New | Notification of Gavin Roy Nunn as a person with significant control on 2025-08-01 |
04/08/254 August 2025 New | Previous accounting period shortened from 2025-10-31 to 2025-05-31 |
31/07/2531 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
18/06/2518 June 2025 | Director's details changed for Mr James David Broe on 2025-06-12 |
18/06/2518 June 2025 | Change of details for Mr James David Broe as a person with significant control on 2025-06-12 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/08/2419 August 2024 | Director's details changed for Mr James David Broe on 2024-08-10 |
19/08/2419 August 2024 | Change of details for Mr James David Broe as a person with significant control on 2024-08-10 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-10-31 |
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 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
14/03/2314 March 2023 | Change of details for Mr James David Broe as a person with significant control on 2023-03-09 |
13/03/2313 March 2023 | Cessation of Christopher Steele as a person with significant control on 2023-03-09 |
13/03/2313 March 2023 | Termination of appointment of Christopher Steele as a director on 2023-03-09 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
11/01/2311 January 2023 | Change of details for Mr James David Broe as a person with significant control on 2022-11-30 |
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 |
08/12/228 December 2022 | Termination of appointment of Ashley Farrington as a director on 2022-11-30 |
08/12/228 December 2022 | Cessation of Timothy Christopher Talbot as a person with significant control on 2022-11-30 |
08/12/228 December 2022 | Termination of appointment of Timothy Christopher Talbot as a director on 2022-11-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/03/214 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY FARRINGTON / 10/02/2021 |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM CROWN HOUSE THOMAS STREET CREWE CW1 2BD ENGLAND |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT FARRINGTON / 08/04/2020 |
08/04/208 April 2020 | DIRECTOR APPOINTED MR RUPERT FARRINGTON |
02/04/202 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109986550001 |
23/03/2023 March 2020 | 05/03/20 STATEMENT OF CAPITAL GBP 300 |
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 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM CROWN HOUSE THOMAS STREET CREWE CW1 2BD ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
05/10/175 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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