- Company Overview for T G CONTRACTING LIMITED (07009035)
- Filing history for T G CONTRACTING LIMITED (07009035)
- People for T G CONTRACTING LIMITED (07009035)
- Charges for T G CONTRACTING LIMITED (07009035)
- More for T G CONTRACTING LIMITED (07009035)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
15 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
04 Feb 2020 | AD01 | Registered office address changed from Highfield Farm Rabbit Lane Great Witchingham Norwich Norfolk NR9 5FA United Kingdom to Highfield Farm Rabbit Lane Great Witchingham Norwich Norfolk NR9 5FA on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Unit 8 Home Farm Business Park Norwich Road Marsham Norwich Norfolk NR10 5PQ to Highfield Farm Rabbit Lane Great Witchingham Norwich Norfolk NR9 5FA on 4 February 2020 | |
19 Feb 2019 | CH01 | Director's details changed for Timothy Groom on 19 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Terrence Groom as a director on 19 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
19 Feb 2019 | PSC07 | Cessation of Terrence Groom as a person with significant control on 19 February 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Apr 2018 | PSC04 | Change of details for Mr Timothy Groom as a person with significant control on 31 March 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Timothy Groom on 1 October 2015 |