TERRAFIRMA CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

01/11/241 November 2024 Appointment of Ms Lisa Donegan as a director on 2024-11-01

View Document

30/10/2430 October 2024 Termination of appointment of Lisa Donegan as a director on 2024-10-30

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Appointment of Mr Stephen James Smart as a director on 2023-10-20

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MS LISA DONEGAN / 02/01/2020

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES SMART

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

16/10/1816 October 2018 CESSATION OF WILLIAM ALFRED EATSON AS A PSC

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED W EATSON HAULAGE LTD CERTIFICATE ISSUED ON 16/10/18

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA DONEGAN

View Document

31/07/1831 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM WRITTLES ST JAMES ROAD GOFFS OAK HERTFORDSHIRE EN7 6TR ENGLAND

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS LISA DONEGAN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EATSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMART

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR STEPHEN JAMES SMART

View Document

07/12/177 December 2017 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