TCB CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Current accounting period shortened from 2022-03-29 to 2022-03-28 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
22/02/2222 February 2022 | Registered office address changed from Unit 10 Bolam Business Park ,Bassington Drive Bassington Industrial Estate Cramlington NE23 8AL England to 31 Grenville Way Whitley Bay Tyne & Wear NE26 3JJ on 2022-02-22 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
09/12/219 December 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/10/1928 October 2019 | NAME CORRECTION FROM 'LUX BUILDING SERVICES LTD.' TO 'LUX BUILDING SERVICES LTD' |
23/10/1923 October 2019 | COMPANY NAME CHANGED LUXURY LANDSCAPING & BUILDING LIMITED CERTIFICATE ISSUED ON 23/10/19 |
16/10/1916 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
10/01/1810 January 2018 | COMPANY NAME CHANGED LUX BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/18 |
10/01/1810 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HALL / 24/08/2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 28 EARLSMEADOW EARSDON VIEW NEWCASTLE UPON TYNE ENGLAND NE27 0GB |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HALL / 21/07/2010 |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 39 UPLANDS MONKSEATON WHITLEY BAY TYNE & WEAR NE25 9AG |
15/02/1015 February 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
15/02/1015 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HALL / 09/02/2010 |
13/11/0913 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/11/0913 November 2009 | COMPANY NAME CHANGED LUXURY LANDSCAPING & BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/09 |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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