T&B PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Room 1.40, Second Floor Formal House St George’S Place Cheltenham Gloucestershire GL50 3PN England to Room 3.30, Third Floor St. Georges Place Cheltenham GL50 3PN on 2025-05-22

View Document

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

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with updates

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

20/11/2320 November 2023 Confirmation statement made on 2023-10-06 with no updates

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

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

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

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

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

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREWEKE / 19/10/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREWEKE / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BRIGGS / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BRIGGS / 19/10/2020

View Document

14/10/2014 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099414860001

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099414860002

View Document

30/05/2030 May 2020 COMPANY NAME CHANGED T&B DEVELOPMENT LTD CERTIFICATE ISSUED ON 30/05/20

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099414860001

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

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

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / T&B GROUP LTD / 05/06/2018

View Document

19/03/1819 March 2018 CESSATION OF JAMIE TREWEKE AS A PSC

View Document

19/03/1819 March 2018 CESSATION OF MARK ALAN BRIGGS AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T&B GROUP LTD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 COMPANY NAME CHANGED T&B PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 17/01/18

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT 6, CHARLTON BUSINESS PARK CRUDWELL ROAD MALMESBURY WILTSHIRE SN16 9RU ENGLAND

View Document

07/01/167 January 2016 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