TQ ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of Mrs Cheryl Hall as a director on 2023-08-02

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

13/10/2213 October 2022 Appointment of Mr Gary Anthony Stanley as a director on 2022-10-10

View Document

05/10/225 October 2022 Termination of appointment of Jennifer Barbara Boucher as a director on 2022-10-04

View Document

05/10/225 October 2022 Termination of appointment of Jennifer Barbara Boucher as a secretary on 2022-10-04

View Document

05/10/225 October 2022 Cessation of Jennifer Barbara Boucher as a person with significant control on 2022-10-04

View Document

05/10/225 October 2022 Change of details for Mr Gary Michael Hall as a person with significant control on 2022-10-04

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 19/12/17 STATEMENT OF CAPITAL GBP 84991

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 79991

View Document

27/12/1727 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER BARBARA BOUCHER / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL HALL / 27/07/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

27/07/1727 July 2017 CESSATION OF FIONA ROBINSON AS A PSC

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MRS JENNIFER BARBARA BOUCHER

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY FIONA ROBINSON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA ROBINSON

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 10 FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9LP

View Document

25/08/1625 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025183280006

View Document

07/10/157 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

23/07/1523 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

03/10/143 October 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/143 October 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/143 October 2014 REREG PLC TO PRI; RES02 PASS DATE:27/09/2014

View Document

03/10/143 October 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/08/146 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE ANDREWS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY HOFTON

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 104731

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR GARY MICHAEL HALL

View Document

01/08/111 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY HOFTON / 01/04/2011

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1027 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY HOFTON / 04/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BARBARA BOUCHER / 04/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE DAVID ANDREWS / 04/07/2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID ANTHONY WALKER

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DR ANTHONY HOFTON

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED NEVILLE DAVID ANDREWS

View Document

09/05/099 May 2009 DIRECTOR APPOINTED JENNIFER BARBARA BOUCHER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR GARRY BOUCHER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOFTON

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

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

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 04/07/02; CHANGE OF MEMBERS

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 AUDITOR'S RESIGNATION

View Document

19/07/0119 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 ALTERARTICLES26/02/99

View Document

18/01/0018 January 2000 NC INC ALREADY ADJUSTED 26/02/99

View Document

18/01/0018 January 2000 ALTERARTICLES26/02/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 AUDITORS' STATEMENT

View Document

14/01/9714 January 1997 BALANCE SHEET

View Document

14/01/9714 January 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/01/9714 January 1997 REREGISTRATION PRI-PLC 20/12/96

View Document

14/01/9714 January 1997 AUDITORS' REPORT

View Document

14/01/9714 January 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/01/9714 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

14/01/9714 January 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/9714 January 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/10/9631 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: AHED HOUSE DEWSBURY ROAD OSSETT WAKEFIELD WF5 9ND

View Document

23/01/9523 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/01/95

View Document

13/01/9513 January 1995 £ NC 1000/100200 04/01/95

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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 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

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

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 25 BALMSTONE VALE PINDERS HEATH WAKEFIELD WEST YORKSHIRE WF1 4JT

View Document

19/05/9419 May 1994 £ IC 800/551 28/04/94 £ SR 249@1=249

View Document

18/05/9418 May 1994 SHARE AGREE SECT 164 27/04/94

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: RAINES HOUSE DENBY DALE RD WAKEFIELD W. YORKS WF1 1HR

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/12/9217 December 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/9213 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

08/06/928 June 1992 NC INC ALREADY ADJUSTED 21/05/92

View Document

08/06/928 June 1992 £ NC 100/1000 21/05/9

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 FIRST GAZETTE

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/91

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED T Q ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/12/91

View Document

30/08/9030 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 SECRETARY RESIGNED

View Document

04/07/904 July 1990 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