T & P CONTRACTS LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PATEFIELD / 15/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR JON MARTIN PATEFIELD / 15/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARTIN PATEFIELD / 15/04/2019

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JON MARTIN PATEFIELD / 20/04/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 17 ADLINGTON AVENUE POULTON LE FYLDE LANCASHIRE FY6 7FN ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 DIRECTOR APPOINTED VALERIE TURNER

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MICHELLE PATEFIELD

View Document

11/12/1211 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 100

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JON MARTIN PATEFIELD / 15/04/2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR TURNER STEVE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR STEVE TURNER

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information