T&RC LTD

Company Documents

DateDescription
24/12/2424 December 2024 Certificate of change of name

View Document

24/12/2424 December 2024 Notification of Patricia Anne Curtis as a person with significant control on 2024-12-17

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

23/12/2423 December 2024 Change of details for Mr Richard Harold Curtis as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 382 Dns House Kenton Road Harrow Greater London HA3 8DP England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2024-12-17

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-24 with updates

View Document

24/10/2324 October 2023 Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 382 Dns House Kenton Road Harrow Greater London HA3 8DP on 2023-10-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD HAROLD CURTIS / 07/01/2021

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAROLD CURTIS / 07/01/2021

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CURTIS / 07/01/2021

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/10/148 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM UNIT K HOUNDSWOOD GATE HARPER LANE RADLETT HERTFORDSHIRE WD7 7HU

View Document

14/11/1314 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/10/125 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/10/1128 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/11/1012 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/10/0922 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 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