TDC CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Registered office address changed from Plum Tree House Walwyn Road Colwall Malvern Worcestershire WR13 6QE England to 5 Coxwell Drive Malvern WR14 2NE on 2025-10-29 | 
| 01/08/251 August 2025 | Micro company accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates | 
| 14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates | 
| 13/07/2313 July 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates | 
| 16/05/2216 May 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with updates | 
| 23/07/2123 July 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES | 
| 03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES | 
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES | 
| 20/05/1720 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | 
| 24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DIEDRE CAIN / 19/02/2017 | 
| 13/06/1613 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | 
| 27/04/1627 April 2016 | SECOND FILING FOR FORM AP01 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 02/03/162 March 2016 | DIRECTOR APPOINTED MRS KAREN DIEDRE CAIN | 
| 23/02/1623 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DEIRDRE CAIN / 19/02/2016 | 
| 23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders | 
| 19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 36 LOWER MONTPELIER ROAD MALVERN WORCESTERSHIRE WR14 4BT | 
| 03/06/153 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders | 
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 21/02/1421 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DIEDRE CAIN / 19/02/2014 | 
| 21/02/1421 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders | 
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders | 
| 02/06/122 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 21/02/1221 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders | 
| 16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 08/03/118 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders | 
| 26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM OFFICE 5 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW UNITED KINGDOM | 
| 30/03/1030 March 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 | 
| 30/03/1030 March 2010 | 27/03/10 STATEMENT OF CAPITAL GBP 100 | 
| 08/03/108 March 2010 | SECRETARY APPOINTED MRS KAREN DIEDRE CAIN | 
| 08/03/108 March 2010 | DIRECTOR APPOINTED MR TIMOTHY DAVID CAIN | 
| 19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
| 19/02/1019 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY | 
More Company Information
Recently Viewed
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