T&B GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Room 1.40, Second Floor Formal House St George’S Place Cheltenham Gloucestershire GL50 3PN England to 3.30 Formal House 3.30 Formal House 60 st Georges Place Cheltenham GL50 3PN on 2025-05-07

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Sub-division of shares on 2024-07-04

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

08/07/248 July 2024 Registration of charge 110480750002, created on 2024-07-04

View Document

05/07/245 July 2024 Satisfaction of charge 110480750001 in full

View Document

31/05/2431 May 2024 Registered office address changed from Lordswood Farm Sherston Malmesbury Wiltshire SN16 0JZ England to Room 1.40, Second Floor Formal House St George’S Place Cheltenham Gloucestershire GL50 3PN on 2024-05-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-01-31

View Document

20/11/2320 November 2023 Change of details for Mr Jamie Treweke as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Mark Alan Briggs on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Jamie Treweke on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

20/11/2320 November 2023 Change of details for Mr Mark Alan Briggs as a person with significant control on 2023-11-20

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BRIGGS / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREWEKE / 02/01/2020

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110480750001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

27/09/1827 September 2018 CURREXT FROM 30/11/2018 TO 31/01/2019

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM ALMA HOUSE IMPERIAL LANE CHELTENHAM GLOUCESTERSHIRE GL50 1HT ENGLAND

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BRIGGS / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREWEKE / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE TREWEKE / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN BRIGGS / 05/06/2018

View Document

06/11/176 November 2017 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