TBBC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Liquidators' statement of receipts and payments to 2025-05-01 |
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 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Statement of affairs |
15/05/2415 May 2024 | Appointment of a voluntary liquidator |
15/05/2415 May 2024 | Resolutions |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with updates |
31/01/2331 January 2023 | Amended accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Change of details for Mr Christopher John Burton as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Director's details changed for Mr Christopher John Burton on 2022-11-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-23 with updates |
15/11/2115 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075434690001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
10/01/1710 January 2017 | 01/12/16 STATEMENT OF CAPITAL GBP 180 |
10/01/1710 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 5 GREEN MEWS THE GREEN SOUTHWICK BRIGHTON BN42 4DZ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 01/03/2013 |
17/02/1417 February 2014 | 15/11/13 STATEMENT OF CAPITAL GBP 200 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
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 |
01/03/131 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 1 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YP ENGLAND |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
30/11/1130 November 2011 | COMPANY NAME CHANGED THE BRIGHTON BUILDING COMPANY (SUSSEX) LTD CERTIFICATE ISSUED ON 30/11/11 |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 9A LANGDALE GARDENS HOVE BN3 4HJ ENGLAND |
21/06/1121 June 2011 | COMPANY NAME CHANGED THE BRIGHTER BUILDING COMPANY LTD CERTIFICATE ISSUED ON 21/06/11 |
25/02/1125 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
25/02/1125 February 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TBBC LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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