TABARD SQUARE (BUILDING A) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 14/04/2018

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 15/06/2011

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FOX / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES ANDERSON / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 03/03/2015

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

01/04/141 April 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

14/05/0914 May 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK AYLWARD

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TIBALDI / 08/05/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BANGS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR MARK AYLWARD

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 S369(4) SHT NOTICE MEET 08/06/04

View Document

17/06/0417 June 2004 S80A AUTH TO ALLOT SEC 08/06/04

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

04/06/044 June 2004 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