TBAC LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Michael Stuart Pasmore on 2025-04-09

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

18/04/2418 April 2024 Appointment of Michael Stuart Pasmore as a director on 2024-03-25

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BEDFORD

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BETTS

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 CORPORATE SECRETARY APPOINTED RIO TINTO SECRETARIAT LIMITED

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY HELEN DAY

View Document

09/05/179 May 2017 DIRECTOR APPOINTED PHILIP GORDON BEDFORD

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN KING

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES KING / 26/05/2015

View Document

01/06/151 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG

View Document

23/12/1423 December 2014 REDUCE ISSUED CAPITAL 22/12/2014

View Document

23/12/1423 December 2014 23/12/14 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1423 December 2014 SOLVENCY STATEMENT DATED 22/12/14

View Document

23/12/1423 December 2014 STATEMENT BY DIRECTORS

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY GEMMA ALDRIDGE

View Document

17/12/1417 December 2014 SECRETARY APPOINTED HELEN CHRISTINE DAY

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR BRIAN JAMES KING

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MARTIN JOHN BETTS

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MATHEWS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN

View Document

22/03/1322 March 2013 SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 ADOPT ARTICLES 04/07/2012

View Document

02/07/122 July 2012 DIRECTOR APPOINTED JAMES CLARK WILKIE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHYTE

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SECRETARY APPOINTED KATHERINE DEAN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY FIONA MACCOLL

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WHYTE / 28/03/2012

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM A L HOUSE 83 TOWER ROAD NORTH WARMLEY BRISTOL BS30 8XP

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANTHONY WILKINSON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY WILKINSON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILBRIDE

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR MATTHEW JOHN WHYTE

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED BENEDICT JOHN SPURWAY MATHEWS

View Document

08/03/108 March 2010 SECRETARY APPOINTED FIONA MACCOLL

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: HUNTON HOUSE HIGHBRIDGE ESTATE UXBRIDGE MIDDLESEX UB8 1HU

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 £ IC 296167000/196167000 14/12/99 £ SR 100000000@1=100000000

View Document

08/11/998 November 1999 RE DRAFT AGREEMENT 02/11/99

View Document

08/11/998 November 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/10/9914 October 1999 ADOPT MEM AND ARTS 07/10/99

View Document

13/10/9913 October 1999 ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: CHALFONT PARK GERRARDS CROSS BUCKS SL9 0QB

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED BRITISH ALUMINIUM COMPANY LIMITE D(THE) CERTIFICATE ISSUED ON 26/02/96

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8922 December 1989 NC INC ALREADY ADJUSTED 27/11/89

View Document

22/12/8922 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/885 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ADOPT MEM AND ARTS 150888

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 DISSOLUTION DISCONTINUED

View Document

06/11/876 November 1987 FIRST GAZETTE

View Document

19/10/8719 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 REQUEST TO BE DISSOLVED

View Document

22/06/8722 June 1987 24/09/86 FULL LIST

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

15/12/8215 December 1982 SHARE CAPITAL

View Document

29/05/7529 May 1975 ANNUAL RETURN MADE UP TO 13/05/75

View Document

12/04/1012 April 1910 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