T & M (SCAFFOLDING) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from The Forum Business Centre 3 Brecon Road Swansea SA9 1HE United Kingdom to 60 st. Teilo Street Pontarddulais Swansea West Glamorgan SA4 8SY on 2025-07-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

20/06/2520 June 2025 NewCessation of Christopher Lee Mabe as a person with significant control on 2025-06-12

View Document

20/06/2520 June 2025 NewCessation of Phillip Gethin Turner as a person with significant control on 2025-06-12

View Document

23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Registered office address changed from 23 Heol Eglwys Ystradgynlais Swansea West Glamorgan SM9 1EY to The Forum Business Centre 3 Brecon Road Swansea SA9 1HE on 2024-12-04

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEE MABE

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GETHIN TURNER

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEE MABE

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GETHIN TURNER

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 23 HEOLEGLWYS YSTRADGYNLAIS SWANSEA SA9 1EY

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

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