T B L CONCRETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / TBL GROUP LIMITED / 04/01/2021

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NR7 0TA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN BARKER

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY JEAN BARKER

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STACEY BARKER / 14/08/2012

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED STACEY BARKER

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED LEE RUMP

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 83 GROVE ROAD NORWICH NORFOLK NR1 3RT

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/10/99

View Document

20/06/0020 June 2000 £ SR 51@1 29/10/99

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED TODAYBRAVE LIMITED CERTIFICATE ISSUED ON 26/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 7 RAYNERS WAY MATTISHALL DERHAM NORFOLK. NR20 3NQ

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 23/01/94; CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

23/01/9223 January 1992 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