TAD CONSTRUCTION PROJECTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-17

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

14/06/2314 June 2023 Statement of affairs

View Document

30/05/2330 May 2023 Appointment of a voluntary liquidator

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-05-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 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

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANTHONY DOYLE / 01/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT UNITED KINGDOM

View Document

08/04/148 April 2014 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