T & C C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 DIRECTOR APPOINTED MRS RACHAEL ANN MERRITT

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY MANDY WATSON

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HENSHAW

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY WATSON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MARK ROBERT GILMORE

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM MINSTHORPE COMMUNITY COLLEGE SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2UJ

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN EARITH

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS MANDY BARBARA WATSON

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN EARITH

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MRS MANDY BARBARA WATSON

View Document

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

View Accounts

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

19/06/1519 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS BEVERLEY LOIS SEMPER

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKINSON

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR RAYMOND PAUL HENSHAW

View Document

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

View Accounts

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/07/1114 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET EARITH / 13/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LISTER GREGORY / 13/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PARKINSON / 13/06/2010

View Document

09/07/109 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET EARITH / 13/06/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR JOHN LISTER GREGORY

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BROWN

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

12/02/9812 February 1998 ADOPT MEM AND ARTS 19/11/97

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information