T & A ARCHITECTURAL IRONMONGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

16/12/1916 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

28/06/1628 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/02/106 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: HART HOUSE 6 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

16/08/9616 August 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9619 April 1996 £ NC 1000/100000 03/04/96

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 03/04/96

View Document

19/04/9619 April 1996 NC INC ALREADY ADJUSTED 03/04/96

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 ALTER MEM AND ARTS 05/09/94

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 SECRETARY RESIGNED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX

View Document

09/09/949 September 1994 COMPANY NAME CHANGED THURLESTONE LIMITED CERTIFICATE ISSUED ON 12/09/94

View Document

09/06/949 June 1994 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