KINGFISHER TMB LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

04/08/254 August 2025 New

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Termination of appointment of Paul Grahame Crisp as a director on 2024-07-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Geoffrey James Bryant on 2023-11-18

View Document

15/11/2315 November 2023 Full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

18/04/2318 April 2023 Change of details for Sheldon Holdings Limited as a person with significant control on 2023-03-13

View Document

04/10/224 October 2022 Full accounts made up to 2022-01-31

View Document

02/11/212 November 2021 Full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR GEOFFREY JAMES BRYANT

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS RACHEL SUSAN CLARKE

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELENA FELTHAM

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR GRAHAM ROBERT BELL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME SMITH

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR PAUL GRAHAME CRISP

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY SALLY CLIFTON

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS HELENA JOAN FELTHAM

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCGLOUGHLIN

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOEVE

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED DAMIAN GARRY MCGLOUGHLIN

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WATTERS

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MICHAEL LINDHART LOEVE

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MAZAURIC

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR GRAHAME REGINALD SMITH

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 3 SHELDON SQUARE PADDINGTON LONDON W2 6PX

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ALISTAIR DAVID SINCLAIR WATTERS

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 01/12/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MAZAURIC / 29/11/2012

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED CHRISTIAN MAZAURIC

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SKELTON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN SMALL

View Document

27/07/1227 July 2012 SECRETARY APPOINTED MS SALLY JANE CLIFTON

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STEPHEN GRANT / 01/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN SKELTON / 01/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SMALL / 01/08/2011

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR IAIN SMALL

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR PETER GRANT

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR JAMES ALAN SKELTON

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARDLE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARAMOR

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE

View Document

20/04/1020 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARAMOR / 15/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009

View Document

04/01/104 January 2010 SECTION 519

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY STUART OWENS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR STUART OWENS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR DAVID PARAMOR

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BARR

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR MARTIN CHAMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN STYLES

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY MARTIN CHAMBERS

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MR STUART OWENS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE ADAMS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MARTIN CHAMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 £ NC 1000/6501000 25/0

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 25/07/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED B & Q 7 LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0529 March 2005 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

29/03/0529 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/03/0529 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: PORTSWOOD HOUSE 1 HAMPSHIRE CORPORATE PARK CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3YX

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01

View Document

13/04/0113 April 2001 S366A DISP HOLDING AGM 23/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED BONDCO 773 LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

16/02/0016 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