TCR IRRIGATION LTD

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mrs Carol Hooper on 2024-01-05

View Document

29/05/2429 May 2024 Registered office address changed from Bank Chambers, 3 Churchyardside Nantwich Cheshire CW5 5DE to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Tcr Industries Ltd as a person with significant control on 2024-01-05

View Document

29/05/2429 May 2024 Director's details changed for Mr Timothy Charles Ross Hooper on 2024-01-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Director's details changed for Mr Timothy Charles Ross Hooper on 2023-06-01

View Document

16/06/2316 June 2023 Director's details changed for Mrs Carol Hooper on 2023-06-01

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Appointment of Mrs Carol Hooper as a director on 2022-11-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED TCR INDUSTRIES LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROL HOOPER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES ROSS HOOPER / 30/11/2014

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/06/1423 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1327 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/125 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

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

View Document

02/08/112 August 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/07/108 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED TCR IRRIGATION LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/09/0513 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BANK CHAMBERS 3 CHURCH YARD SIDE NANTWICH CHESHIRE CW5 5DE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 S366A DISP HOLDING AGM 08/06/04

View Document

19/05/0519 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: WOOD VILLA WILLINGTON CHESHIRE CW6 0NB

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 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