TB REALISATIONS 2023 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAdministrator's progress report

View Document

01/04/251 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-11-19

View Document

03/01/253 January 2025 Administrator's progress report

View Document

09/10/249 October 2024 Notice of extension of period of Administration

View Document

05/07/245 July 2024 Change of name notice

View Document

05/07/245 July 2024 Certificate of change of name

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of deemed approval of proposals

View Document

15/01/2415 January 2024 Statement of administrator's proposal

View Document

09/01/249 January 2024 Termination of appointment of Jonathan Charles Hill as a director on 2023-12-04

View Document

03/01/243 January 2024 Termination of appointment of John Merrick Randerson as a director on 2023-12-04

View Document

31/12/2331 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/11/2324 November 2023 Registered office address changed from Archer Road Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1XF to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of an administrator

View Document

20/11/2320 November 2023 Termination of appointment of Morgan Clissett as a director on 2023-11-15

View Document

17/10/2317 October 2023 Termination of appointment of Nicholas Paul David Winks as a director on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Francis Gerard Barrett as a director on 2023-10-11

View Document

09/10/239 October 2023 Appointment of Mr Nicholas Paul David Winks as a director on 2023-10-05

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/07/2321 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

19/07/2319 July 2023 Appointment of Mr Jonathan Charles Hill as a director on 2023-07-12

View Document

19/07/2319 July 2023 Termination of appointment of Jon Sharrock as a director on 2023-07-12

View Document

21/02/2321 February 2023

View Document

21/02/2321 February 2023

View Document

25/04/2225 April 2022

View Document

25/04/2225 April 2022

View Document

18/01/2218 January 2022 Director's details changed for Mr Francis Gerard Barrett on 2022-01-18

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/06/2112 June 2021

View Document

17/09/2017 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 ADOPT ARTICLES 31/03/2020

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040631570010

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040631570009

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040631570007

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040631570008

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM TREKA BUS LIMITED ARCHER ROAD ARMYTAGE ROAD INDUSTRIAL ESTATE BRIGHOUSE YORKSHIRE ENGLAND

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GERRARD BUTLER / 13/02/2019

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JON SHARROCK

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR FRANCIS GERRARD BUTLER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / VILLMOUNT LIMITED / 07/09/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 ADOPT ARTICLES 31/10/2017

View Document

14/11/1714 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM COLMIL WORKS, HART COMMON WIGAN ROAD WESTHOUGHTON BOLTON BL5 2EE ENGLAND

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JOHN MERRICK RANDERSON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DANIEL THOMAS JACKSON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR GEOFFREY KENNETH HUDSON

View Document

07/11/177 November 2017 31/08/09 FULL LIST AMEND

View Document

07/11/177 November 2017 31/08/08 FULL LIST AMEND

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CLISSETT

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY MARK CLISSETT

View Document

06/11/176 November 2017 CESSATION OF MARK ANTHONY CLISSETT AS A PSC

View Document

06/11/176 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM ARCHER ROAD ARMYTAGE ROAD INDUSTRIAL ESTATE BRIGHOUSE YORKSHIRE HD6 1XF

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040631570007

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040631570005

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 41492

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040631570006

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040631570006

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040631570005

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CLEMENTS

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MORGAN CLISSETT

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 AUDITOR'S RESIGNATION

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR MARK ANTHONY CLISSETT

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 ALTER ARTICLES 29/10/2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHANNON

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLYNN

View Document

17/11/1017 November 2010 ARTICLES OF ASSOCIATION

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/108 November 2010 APPOINT PERSON AS DIRECTOR

View Document

03/11/103 November 2010 DIRECTOR APPOINTED ROGER GEORGE CLEMENTS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD FULTON

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN SHANNON / 28/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY APPOINTED RICHARD FULTON

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAVENDER

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 800 FIELD END ROAD SOUTH RUISLIP MIDDLESEX HA4 0QH

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MARK ANTHONY CLISSETT

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/101 March 2010 A DEED OF ACCESSION TO BE MADE 09/02/2010

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/01/1017 January 2010 DIRECTORS AUTHORISATION 22/12/2009

View Document

15/10/0915 October 2009 CHANGE OF NAME 07/10/2009

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED BLUE AMBER RED LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY JANE ROBINS

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

09/10/079 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED 11/06/07

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 £ NC 1000/41492 14/06/

View Document

19/07/0719 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 11 EXETER GARDENS STAMFORD LINCOLNSHIRE PE9 2RN

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: HOBSON PHILLIPS SHARPE 43 ALEXANDRA STREET NOTTINGHAM NOTTINGHAMSHIRE NG5 1AY

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information