TBBC LTD

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-05-01

View Document

15/05/2415 May 2024 Registered office address changed from Broadway Court 339-345 Brighton Road Lancing West Sussex BN15 8JT England to Langley House Park Road London N2 8EY on 2024-05-15

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Resolutions

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/01/2331 January 2023 Amended accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Change of details for Mr Christopher John Burton as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Christopher John Burton on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075434690001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 180

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 5 GREEN MEWS THE GREEN SOUTHWICK BRIGHTON BN42 4DZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 01/03/2013

View Document

17/02/1417 February 2014 15/11/13 STATEMENT OF CAPITAL GBP 200

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM UNIT 5 FIRSLAND PARK ESTATE HENFIELD ROAD ALBOURNE WEST SUSSEX BN6 9JJ ENGLAND

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 1 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YP ENGLAND

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED THE BRIGHTON BUILDING COMPANY (SUSSEX) LTD CERTIFICATE ISSUED ON 30/11/11

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 9A LANGDALE GARDENS HOVE BN3 4HJ ENGLAND

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED THE BRIGHTER BUILDING COMPANY LTD CERTIFICATE ISSUED ON 21/06/11

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/02/1125 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

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