TC ENGINEERING (GLOSSOP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of William John Coplin as a director on 2025-04-04

View Document

03/06/253 June 2025 Cessation of William John Coplin as a person with significant control on 2025-04-04

View Document

03/06/253 June 2025 Change of details for Mr Steven Brian Birch as a person with significant control on 2025-04-04

View Document

03/06/253 June 2025 Change of details for Mr William John Coplin as a person with significant control on 2025-04-04

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Satisfaction of charge 2 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 078019760003 in full

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

27/03/2427 March 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-03-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 14/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BRIAN BIRCH

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 28/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

10/09/1810 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/10/1515 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078019760003

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 PREVEXT FROM 31/10/2012 TO 28/02/2013

View Document

04/12/124 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM TURNLEE WORKS CHARLESTOWN ROAD GLOSSOP DERBYSHIRE SK13 6PW UNITED KINGDOM

View Document

17/11/1117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1117 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED STEVEN BRIAN BIRCH

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information