T & C CONSTRUCTION SERVICES (NORTHAMPTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Cessation of Toby Cartwright as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Cessation of Thomas Alan Brown as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Notification of T & C Group Holdings Ltd as a person with significant control on 2024-11-14

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Document

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

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Toby Cartwright on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Toby Cartwright as a person with significant control on 2021-10-12

View Document

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

View Accounts

09/08/219 August 2021 Registered office address changed from Flintnels Farm Eastcote Road Tiffield Towcester NN12 8AF England to Scires Farm Bufflers Holt Buckingham Buckinghamshire MK18 5DN on 2021-08-09

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

06/02/206 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM UNIT 120 K2 HOUSE HEATHFIELD WAY NORTHAMPTON NN5 7QP

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

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

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 ADOPT ARTICLES 16/11/2016

View Document

22/11/1622 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR TOBY CARTWRIGHT

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN BROWN / 25/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN BROWN / 01/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 120 K2 HOUSE HEATHFIELD WAY NORTHAMPTON NN5 7QP

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 150 ST ANDREWS ROAD NORTHAMPTON NN2 6HL ENGLAND

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 10/10/14 NO CHANGES

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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