TB CARPENTRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-04-05 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
15/07/2315 July 2023 | Total exemption full accounts made up to 2023-04-05 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
14/10/2114 October 2021 | Termination of appointment of Carly Hazzell as a secretary on 2021-10-14 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
06/01/216 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
06/09/206 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BILDER / 06/09/2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
09/06/209 June 2020 | CESSATION OF ELIZABETH TRACY GEORGE AS A PSC |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
02/12/192 December 2019 | 22/11/19 STATEMENT OF CAPITAL GBP 6 |
30/11/1930 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/06/1922 June 2019 | 05/04/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
23/12/1823 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
28/12/1728 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BILDER |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH TRACY GEORGE |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLY BILDER |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
25/01/1725 January 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
08/06/168 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
11/08/1511 August 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
24/06/1424 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
04/04/144 April 2014 | 01/06/13 STATEMENT OF CAPITAL GBP 1 |
28/03/1428 March 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/13 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
18/07/1318 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
02/10/122 October 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 62 CADBURY HEATH ROAD WARMLEY BRISTOL BS30 8BY |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
24/08/1124 August 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 73 SPRINGLEY COURT GRIMSBURY ROAD KINGSWOOD BRISTOL BRISTOL BS15 9RA ENGLAND |
15/06/1015 June 2010 | CURRSHO FROM 31/05/2011 TO 05/04/2011 |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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