T.L.R. CARPENTRY LTD.

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/2023 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE LUKE READ / 12/07/2019

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, SECRETARY TERENCE READ

View Document

14/07/1914 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LUKE READ / 12/07/2019

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 47 LAUREL CLOSE MEPAL ELY CAMBRIDGESHIRE CB6 2BN

View Document

14/07/1914 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LUKE READ / 12/07/2019

View Document

14/07/1914 July 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE LUKE READ / 12/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE READ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE READ / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LUKE READ / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

17/03/0517 March 2005 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