T C CARPENTRY CONTRACTORS LTD
Status | ACTIVE |
Company No. | 06556053 |
Category | Private Limited Company |
Incorporated | 05 Apr 2008 |
Age | 16 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
T C CARPENTRY CONTRACTORS LTD is an active private limited company with number 06556053. It was incorporated 16 years, 2 months, 10 days ago, on 05 April 2008. The company address is Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Herts.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 05 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-04
Capital : 1,011 GBP
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ionel-Marian Corchis
Appointment date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Gillies
Termination date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tobias Cooper
Change date: 2018-09-05
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tobias Cooper
Change date: 2018-09-06
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tobias Cooper
Change date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Gillies
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carrie-Ann Neale
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-03
Officer name: Mr Toby Cooper
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Cooper
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 05 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Miss Carrie-Ann Neale
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from unit 2 40 coldharbour lane harpenden herts AL5 4UN united kingdom
Documents
Some Companies
FENNELS LODGE ST. PETERS CLOSE,HIGH WYCOMBE,HP11 1JT
Number: | 07193441 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 09091083 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANIES TRADE & SHAREHOLDER LTD
5 NORTHWOOD ROAD,RAMSGATE,CT12 6RR
Number: | 11502558 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN
Number: | 03494952 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07375303 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS PURCHASING ASSOCIATES LIMITED
THE CEDARS PRINCE ROAD,STOCKPORT,SK12 1TW
Number: | 10180317 |
Status: | ACTIVE |
Category: | Private Limited Company |