T.& B.(ST.ALBANS)LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Jane Jelley as a director on 2024-01-18

View Document

14/05/2414 May 2024 Cessation of Jane Jelley as a person with significant control on 2024-01-18

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/05/2312 May 2023 Change of details for Mr David Charles Jelley as a person with significant control on 2023-05-02

View Document

12/05/2312 May 2023 Change of details for Mrs Jane Jelley as a person with significant control on 2023-05-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1323 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES JELLEY / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE JELLEY / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JELLEY / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 GBP IC 274230/137115 10/01/08 GBP SR 137115@1=137115

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: THE WILLOWS ST ALBANS ROAD SANDRIDGE ST ALBANS HERTS AL4 9LB

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE WILLOWS, ST.ALBANS ROAD SANDRIDGE ST. ALBANS HERTFORDSHIRE AL4 9LB

View Document

31/05/0731 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/05/05; NO CHANGE OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; NO CHANGE OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 50A WAVERLEY ROAD ST ALBANS HERTFORDSHIRE AL3 5PE

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 S252 DISP LAYING ACC 24/03/95

View Document

06/06/956 June 1995 S386 DISP APP AUDS 24/03/95

View Document

06/06/956 June 1995 S366A DISP HOLDING AGM 24/03/95

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: OAK YARD WAVERLEY ROAD ST ALBANS HERTFORDSHIRE AL3 5PJ

View Document

17/02/9317 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED

View Document

10/10/9210 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 38, UPPER MALBROUGH ROAD, ST. ALBANS, HERTS AL1 3UZ

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8815 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/871 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/4731 December 1947 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/47

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