TRAINING AND APPRENTICESHIPS IN CONSTRUCTION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Ian Michael Crummack as a director on 2025-07-23

View Document

06/05/256 May 2025 Termination of appointment of Rachel Marie Johns as a director on 2025-05-06

View Document

11/03/2511 March 2025 Termination of appointment of Ian Keith Gifford as a director on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of Mr James Duncan Wilson as a director on 2025-03-11

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Appointment of Mr Paul Michael Wright as a director on 2024-12-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR HUW EVANS

View Document

17/06/1917 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR KEVIN RICHARD BENNETT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS RACHEL JOHNS

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY PHILLIPPA MOORE / 19/10/2018

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 46 RED LION STREET RED LION STREET AYLSHAM NORWICH NR11 6ER ENGLAND

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM THE CARRIAGE HOUSE MANOR FARM BARNS BURGH NORWICH NORFOLK NR11 6TP

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 17/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 17/01/15 NO MEMBER LIST

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER BINNING

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR ANDREW MORRIS

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR HUW EVANS

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR IAN KEITH GIFFORD

View Document

10/02/1410 February 2014 17/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKES

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYMAN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYMAN

View Document

26/02/1326 February 2013 17/01/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ENSH / 26/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/06/1213 June 2012 DIRECTOR APPOINTED MR ROBERT ENSH

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR JONATHAN GRAHAM BROOKES

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MS SALLY PHILLIPPA MOORE

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MS HEATHER BINNING

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR STEPHEN DAVID HAYMAN

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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