- Company Overview for T & T CARPENTRY AND FACADES LTD (08246059)
- Filing history for T & T CARPENTRY AND FACADES LTD (08246059)
- People for T & T CARPENTRY AND FACADES LTD (08246059)
- More for T & T CARPENTRY AND FACADES LTD (08246059)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
28 Sep 2018 | PSC07 | Cessation of Thomas Edward Watkins as a person with significant control on 6 April 2016 | |
28 Sep 2018 | PSC04 | Change of details for Mr Thomas Rutter as a person with significant control on 6 April 2016 | |
28 Sep 2018 | PSC07 | Cessation of Samantha Michelle Watkins as a person with significant control on 6 April 2016 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Jul 2018 | TM01 | Termination of appointment of Michael Bryan Godwin as a director on 27 July 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Scott Udy as a director on 2 February 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Jonathan Michael James Cockle as a director on 12 January 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
10 Nov 2017 | TM02 | Termination of appointment of Thomas Edward Watkins as a secretary on 8 November 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Thomas Edward Watkins as a director on 14 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Tom Rutter as a director on 14 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mrs Samantha Michelle Watkins as a director on 11 September 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Forum 3 Solent Business Park Whitley Fareham Hants PO15 7FH to Orchard House Wickham Road Fareham PO16 7JH on 9 November 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
19 Sep 2016 | AP01 | Appointment of Scott Udy as a director on 8 August 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Michael Bryan Godwin as a director on 8 August 2016 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
24 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |