TBF EVENTS LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with updates |
03/04/243 April 2024 | Certificate of change of name |
23/02/2423 February 2024 | Notification of The Brownlee Foundation as a person with significant control on 2024-02-16 |
22/02/2422 February 2024 | Cessation of Robyn Fiona Mclean as a person with significant control on 2024-02-16 |
22/02/2422 February 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
22/02/2422 February 2024 | Registered office address changed from The Old Bothy Green Lane Littlethorpe Ripon North Yorkshire HG4 3LR to 1 London Road Ipswich IP1 2HA on 2024-02-22 |
22/02/2422 February 2024 | Appointment of Mr Richard James Downey as a director on 2024-02-16 |
22/02/2422 February 2024 | Appointment of Mr Alistair Edward Brownlee as a director on 2024-02-16 |
22/02/2422 February 2024 | Termination of appointment of Robert Paul Wilkins as a director on 2024-02-16 |
22/02/2422 February 2024 | Termination of appointment of Robyn Mclean as a secretary on 2024-02-16 |
14/02/2414 February 2024 | Previous accounting period extended from 2023-10-31 to 2024-01-31 |
14/02/2414 February 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
08/02/238 February 2023 | Micro company accounts made up to 2022-10-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/08/1520 August 2015 | SECRETARY APPOINTED MISS ROBYN MCLEAN |
13/07/1513 July 2015 | 03/07/15 STATEMENT OF CAPITAL GBP 100 |
13/07/1513 July 2015 | APPOINTMENT TERMINATED, SECRETARY NEVILLE WILKINS |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/12/1421 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL WILKINS / 07/07/2013 |
06/12/136 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 13 BROOKFIELD WAY HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2ED ENGLAND |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 7 TANTON CLOSE, SEAMER STOKESLEY NORTH YORKSHIRE TS9 5NP |
29/11/1229 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/12/1116 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/01/1126 January 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL WILKINS / 02/10/2009 |
15/01/1015 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
28/11/0628 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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