ABP-TBS PARTNERSHIP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 039228880003 in full

View Document

17/07/2517 July 2025 NewRegistration of charge 039228880005, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 039228880004, created on 2025-07-11

View Document

15/05/2515 May 2025 Second filing of the annual return made up to 2012-02-10

View Document

15/05/2515 May 2025 Second filing of the annual return made up to 2013-02-10

View Document

15/05/2515 May 2025 Second filing of the annual return made up to 2014-02-10

View Document

15/05/2515 May 2025 Second filing of the annual return made up to 2015-02-10

View Document

15/05/2515 May 2025 Second filing of the annual return made up to 2016-02-10

View Document

15/05/2515 May 2025 Second filing of the annual return made up to 2010-02-10

View Document

15/05/2515 May 2025 Second filing of the annual return made up to 2011-02-10

View Document

25/04/2525 April 2025 Change of share class name or designation

View Document

24/04/2524 April 2025 Annual return made up to 2009-02-10 with full list of shareholders

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2017-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

12/12/2212 December 2022 Registration of charge 039228880003, created on 2022-12-07

View Document

09/12/229 December 2022 Satisfaction of charge 039228880002 in full

View Document

06/05/226 May 2022 Appointment of Mr Thomas Ryan Schabel as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Greg John Wilson as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Greg John Wilson as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mr Daren Johnathan Wallis as a director on 2022-05-06

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MR RYAN THOMAS SCHABEL

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/11/185 November 2018 ADOPT ARTICLES 25/10/2018

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE O'DONNELL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR GARY JACKSON

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD

View Document

15/04/1815 April 2018 SECRETARY APPOINTED MR GREG JOHN WILSON

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN LLOYD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELSH

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR GREG JOHN WILSON

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 10/02/17 Statement of Capital gbp 150700

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 2016-02-10 with full list of shareholders

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 2015-02-10 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039228880002

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR M J DUSCHENES LTD

View Document

20/02/1420 February 2014 Annual return made up to 2014-02-10 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 CORPORATE DIRECTOR APPOINTED M J DUSCHENES LTD

View Document

27/02/1327 February 2013 Annual return made up to 2013-02-10 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 2012-02-10 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 2011-02-10 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED JANE MARIE O'DONNELL

View Document

03/03/113 March 2011 SECRETARY APPOINTED JANE MARIE O'DONNELL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WELSH

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JANE O'DONNELL

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 2010-02-10 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELSH / 10/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELSH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY WELSH / 12/02/2010

View Document

11/09/0911 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

22/04/0822 April 2008 GBP NC 1060865/1060999 31/03/2008

View Document

12/11/0712 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: TBS SIEMENS ROAD NORTHBANK ESTATE,IRLAM MANCHESTER M44 5AH

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: SIEMENS ROAD IRLAM MANCHESTER LANCASHIRE M44 5AH

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 SHARES AGREEMENT OTC

View Document

19/12/0019 December 2000 SHARES AGREEMENT OTC

View Document

25/09/0025 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/08/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

22/08/0022 August 2000 ADOPT ARTICLES 04/08/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED EVER 1279 LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: CLOTH HALL COURT, INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX

View Document

10/02/0010 February 2000 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