TBBL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

29/06/2429 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

25/04/2325 April 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

22/02/2322 February 2023 Termination of appointment of Tobais William Masters as a director on 2023-02-22

View Document

13/01/2313 January 2023 Current accounting period shortened from 2023-04-05 to 2023-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

26/12/2126 December 2021 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

18/12/2118 December 2021 Appointment of Tobais William Masters as a director on 2021-12-18

View Document

18/12/2118 December 2021 Termination of appointment of Giles Thomas Masters as a director on 2021-12-18

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE ANGELA MASTERS / 30/01/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MASTERS / 30/01/2020

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ANGELA MASTERS

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 18

View Document

06/01/206 January 2020 COMPANY NAME CHANGED THE BOOKKEEPING BUREAU LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM THE COUNTING HOUSE HIGH STREET TRING HERTS HP23 5TE

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ANGELA MASTERS / 03/01/2019

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MRS LORRAINE ANGELA MASTERS

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY TRING COMPANY SECRETARIES LTD

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR GILES THOMAS MASTERS

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED THE COUNTING HOUSE (TRING) LTD CERTIFICATE ISSUED ON 21/02/15

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MASTERS / 01/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ANGELA MASTERS / 01/05/2013

View Document

07/06/137 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRING COMPANY SECRETARIES LTD / 11/02/2013

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 9 HIGH STREET TRING HERTS HP23 5TE ENGLAND

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MRS LORRAINE ANGELA MASTERS

View Document

02/12/102 December 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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