TBCC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Richard John Waring Holgate as a director on 2024-08-23

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

23/04/2423 April 2024 Change of details for Mach Haul Ltd as a person with significant control on 2024-04-01

View Document

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

View Accounts

26/02/2426 February 2024 Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 2024-02-26

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Cessation of William John Harr as a person with significant control on 2022-04-01

View Document

28/04/2228 April 2022 Cessation of John Arthur Harr as a person with significant control on 2022-04-01

View Document

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

View Accounts

05/10/215 October 2021 Termination of appointment of John Arthur Harr as a director on 2021-09-24

View Document

09/08/219 August 2021 Appointment of Mr Richard John Waring Holgate as a director on 2021-07-11

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Termination of appointment of David Gordon Marshall as a director on 2021-06-11

View Document

16/06/2116 June 2021 Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Durham DL5 6DA on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Michael Patrick Forde as a director on 2021-06-11

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HARR

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

20/05/1920 May 2019 CESSATION OF DAVID GORDON MARSHALL AS A PSC

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/05/132 May 2013 COMPANY NAME CHANGED AMBERLODE LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POLARIS HORIZON LTD


  • 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