TB CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/07/2315 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Termination of appointment of Carly Hazzell as a secretary on 2021-10-14

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

06/09/206 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BILDER / 06/09/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

09/06/209 June 2020 CESSATION OF ELIZABETH TRACY GEORGE AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/12/192 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 6

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1922 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/12/1823 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BILDER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH TRACY GEORGE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY BILDER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/01/1725 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/06/168 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/04/144 April 2014 01/06/13 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1428 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/13

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/10/122 October 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 62 CADBURY HEATH ROAD WARMLEY BRISTOL BS30 8BY

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 73 SPRINGLEY COURT GRIMSBURY ROAD KINGSWOOD BRISTOL BRISTOL BS15 9RA ENGLAND

View Document

15/06/1015 June 2010 CURRSHO FROM 31/05/2011 TO 05/04/2011

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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