T P CONSTRUCTION AND DRIVEWAYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
| 18/07/2418 July 2024 | Registered office address changed from Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to 5 Bates Mill Lane Beeston Tarporley Cheshire CW6 9UD on 2024-07-18 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 20/04/2320 April 2023 | Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 2023-04-20 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 02/10/182 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064955310001 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD, TARPORLEY CHESHIRE CW6 9UT |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/04/164 April 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES BALL / 29/10/2014 |
| 08/04/158 April 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/02/1424 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 14/02/1314 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/02/1220 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 25/02/1125 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOWLES / 06/02/2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES BALL / 06/02/2010 |
| 02/03/102 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 14/09/0914 September 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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