TWO COUNTIES BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/12/2319 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

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/12/2221 December 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

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALAN HARRIS / 01/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN HARRIS / 01/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 COMPANY NAME CHANGED TWO COUNTIES PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN HARRIS / 01/02/2016

View Document

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN HARRIS / 06/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN HARRIS / 01/01/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN HARRIS / 01/04/2013

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK HARRIS / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIS

View Document

04/07/124 July 2012 SECRETARY APPOINTED MISS LAURA MARY IRENE DAVIS

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK HARRIS / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN HARRIS / 16/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR STEVEN ALAN HARRIS

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED TWO COUNTIES APPLIANCE TESTING LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK HARRIS / 10/10/2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK HARRIS / 02/04/2010

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ROGER FREDERICK HARRIS

View Document

20/04/0920 April 2009 SECRETARY APPOINTED JOHN WILLIAM DAVIS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM BRINKLEY MIDDLE ROAD TIPTOE LYMINGTON HAMPSHIRE SO41 6FX

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/04/093 April 2009 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