TKC SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Accounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Paul Wearmouth on 2024-07-31

View Document

04/07/244 July 2024 Accounts for a small company made up to 2024-01-31

View Document

30/04/2430 April 2024 Cessation of Matthew Winston Thomas Woodruffe as a person with significant control on 2023-12-22

View Document

09/04/249 April 2024 Notification of Tkc Sales (Holdings) Limited as a person with significant control on 2023-12-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/09/2313 September 2023 Satisfaction of charge 038535960004 in full

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Accounts for a small company made up to 2021-01-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

08/03/168 March 2016 AUDITOR'S RESIGNATION

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 SECOND FILING FOR FORM TM01

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038535960005

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038535960004

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOISSEVAIN

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA DIXON

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O BAKER TILLY UK AUDIT LLP THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH ENGLAND

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WINSTON THOMAS WOODRUFFE / 30/09/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEARMOUTH / 30/09/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WINSTON THOMAS WOODRUFFE / 30/09/2014

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR PAUL WEARMOUTH

View Document

26/11/1226 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS JULIA ANN DIXON

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM CHARTER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN PRICE

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BANES BA2 3BH

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: C/O ROBSON TAYLOR CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BATH AND NORTH EAST SOMERSET BA2 3BH

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 20 WANSDYKE BUSINESS CENTRE BATH BA2 3LY

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 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