TC DEVELOPMENTS (I.W.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-05-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

04/03/254 March 2025 Appointment of Ms Toni Scott as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Toni Scott as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Toni Scott as a secretary on 2025-02-20

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Change of details for Mr Chris Matthews as a person with significant control on 2023-07-27

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Registered office address changed from Pyle House, 136/7 Pyle Street Newport Isle of Wight PO30 1JW to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-20

View Document

13/09/2213 September 2022 Cessation of Toni Scott as a person with significant control on 2018-09-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MATTHEWS / 18/12/2019

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS MATTHEWS / 18/12/2019

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI SCOTT / 31/01/2018

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / TONI SCOTT / 31/01/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MS TONI SCOTT / 31/01/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/07/1321 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TONI SCOTT / 13/05/2013

View Document

21/07/1321 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI SCOTT / 13/05/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TONI SCOTT / 13/05/2010

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/11/0913 November 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONI SCOTT / 12/05/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 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