T C SALVAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

18/01/2318 January 2023 Registered office address changed from C/O Beaumonts Calder Park Wakefield West Yorkshire WF2 7BJ England to C/O Beaumonts Accountants 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-01-18

View Document

09/01/239 January 2023 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to C/O Beaumonts Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-01-09

View Document

16/12/2216 December 2022 Change of details for Mr Anthony Cooper as a person with significant control on 2022-12-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/06/1919 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 4TH FLOOR, STOCKDALE HOUSE, HEADINGLEY OFFICE PARK, 8 VICTORIA ROAD, LEEDS LS6 1PF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COOPER / 14/02/2018

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE COOPER / 10/02/2015

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE COOPER / 10/02/2011

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COOPER / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE COOPER / 10/02/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: C/O THE INFORMATION BUREAU LTD 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD, BRADFORD WEST YORKSHIRE

View Document

10/02/0310 February 2003 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