T & C REFURB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Mr Brandon Carter as a director on 2025-03-01

View Document

20/03/2520 March 2025 Notification of Brandon Carter as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Robert David Tyas as a director on 2025-03-20

View Document

20/03/2520 March 2025 Cessation of Robert David Tyas as a person with significant control on 2025-03-20

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Registered office address changed from B1 3 - 5 Tapton House Road Sheffield S10 5BY England to B1 Redland Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-09-06

View Document

18/07/2318 July 2023 Registered office address changed from 100 Myers Grove Lane Sheffield S6 5JH England to B1 3 - 5 Tapton House Road Sheffield S10 5BY on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Satisfaction of charge 107207620001 in full

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

19/07/2119 July 2021 Amended micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107207620001

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID TYAS

View Document

14/07/1714 July 2017 CESSATION OF BRANDON JOEL CARTER AS A PSC

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA CARTER

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRANDON CARTER

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ROBERT DAVID TYAS

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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