TBF EVENTS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

03/04/243 April 2024 Certificate of change of name

View Document

23/02/2423 February 2024 Notification of The Brownlee Foundation as a person with significant control on 2024-02-16

View Document

22/02/2422 February 2024 Cessation of Robyn Fiona Mclean as a person with significant control on 2024-02-16

View Document

22/02/2422 February 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

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

View Document

22/02/2422 February 2024 Appointment of Mr Richard James Downey as a director on 2024-02-16

View Document

22/02/2422 February 2024 Appointment of Mr Alistair Edward Brownlee as a director on 2024-02-16

View Document

22/02/2422 February 2024 Termination of appointment of Robert Paul Wilkins as a director on 2024-02-16

View Document

22/02/2422 February 2024 Termination of appointment of Robyn Mclean as a secretary on 2024-02-16

View Document

14/02/2414 February 2024 Previous accounting period extended from 2023-10-31 to 2024-01-31

View Document

14/02/2414 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 SECRETARY APPOINTED MISS ROBYN MCLEAN

View Document

13/07/1513 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY NEVILLE WILKINS

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/12/1421 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL WILKINS / 07/07/2013

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 13 BROOKFIELD WAY HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2ED ENGLAND

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 7 TANTON CLOSE, SEAMER STOKESLEY NORTH YORKSHIRE TS9 5NP

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL WILKINS / 02/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information