About

Registered Number: 03457226
Date of Incorporation: 29/10/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

 

Based in Middlesex, T. & C. Contractors Ltd was founded on 29 October 1997, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Christopher 01 May 2009 - 1
CHRISTOFI, Christakis 29 October 1997 17 September 2020 1
CHRISTOFI, Christopher 29 October 1997 02 March 2010 1

Filing History

Document Type Date
PSC04 - N/A 17 September 2020
PSC01 - N/A 17 September 2020
PSC07 - N/A 17 September 2020
PSC01 - N/A 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 11 September 2019
CH01 - Change of particulars for director 19 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 April 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 23 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 22 March 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 21 July 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 27 September 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 26 January 2001
363s - Annual Return 09 February 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
225 - Change of Accounting Reference Date 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
NEWINC - New incorporation documents 29 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.