T J C TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

25/01/1825 January 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

24/07/1724 July 2017 PREVEXT FROM 29/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 29 November 2015

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JOHANNA COTGROVE / 31/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN COTGROVE / 31/12/2015

View Document

05/02/165 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JOHANNA COTGROVE / 31/12/2015

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

09/03/159 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY SALLY COTGROVE

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS CLAIRE JOHANNA COTGROVE

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN COTGROVE

View Document

05/12/125 December 2012 SECRETARY APPOINTED MRS CLAIRE JOHANNA COTGROVE

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 25 EGLANTINE ROAD LONDON SW18 2DE ENGLAND

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 2 BURLEIGH SQUARE SOUTHEND-ON-SEA ESSEX SS1 3PH ENGLAND

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COTGROVE

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY COTGROVE

View Document

21/11/1221 November 2012 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