T & T CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Thomas Antony Williams as a secretary on 2025-08-12

View Document

12/08/2512 August 2025 NewTermination of appointment of Thomas Antony Williams as a director on 2025-08-12

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

09/12/229 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

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/11/2117 November 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

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

View Accounts

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

29/05/1929 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTONY WILLIAMS / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAMS / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: HAWTHORNE ROAD BOOTLE MERSEYSIDE L20 6JR

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 159 REGENT ROAD LIVERPOOL L5 9TF

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 AUDITOR'S RESIGNATION

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: TRIDENT HOUSE 31/33 DALE STREET LIVERPOOL L2 2HF.

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 S386 DISP APP AUDS 17/12/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/9019 January 1990 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