TBS PROPERTIES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Moira Helen Mills as a director on 2023-07-31

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA HELEN MILLS / 20/10/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/10/1522 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LONGMUIR BRADFORD / 04/04/2013

View Document

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GORDON LONGMUIR BRADFORD / 04/04/2013

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM THE HOMESTEAD WARRINGTON ROAD BOLD HEATH WIDNES CHESHIRE WA8 3XS

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/10/1030 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA HELEN MILLS / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LONGMUIR BRADFORD / 14/10/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 5 DELPH COURT SULLIVANS WAY ST HELENS MERSEYSIDE WA9 5GL

View Document

25/11/0525 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: BOUNDARY ROAD ST HELENS MERSEYSIDE WA10 2PZ

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 40 GRANVILLE PARK AUGHTON ORMSKIRK LANCASHIRE L39 5DU

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 COMPANY NAME CHANGED O & P PROPERTY DEVELOPERS LIMITE D CERTIFICATE ISSUED ON 08/05/03

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 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