T.B.G.S. CHARITABLE TRUST

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Appointment of Mr Peter William Clayton as a director on 2025-02-27

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

02/06/242 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr James Raymond Hunt as a director on 2023-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Peter Lawrence as a director on 2023-01-01

View Document

10/01/2410 January 2024 Director's details changed for Mrs Jaqueline Sara Milstead on 2023-10-06

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2021-08-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARDSON

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS JILL STEVENS

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/08/185 August 2018 NOTIFICATION OF PSC STATEMENT ON 05/08/2018

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONS

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JILL STEVENS

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JILL STEVENS

View Document

20/11/1720 November 2017 CESSATION OF CHRISTINE WESTON AS A PSC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDRFEW STEPHEN MEDHURST / 06/07/2017

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR ANDRFEW STEPHEN MEDHURST

View Document

20/11/1720 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

20/11/1720 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

20/11/1720 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/11/1720 November 2017 SAIL ADDRESS CHANGED FROM: 68 NUT BUSH LANE TORQUAY DEVON TQ2 6SD ENGLAND

View Document

24/02/1724 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR ANDREW STEPHEN MEDHURST

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR DAVID JAMES SIMMONS

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR DAVID JAMES SIMMONS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS JAQUELINE SARA MILSTEAD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS CHRISTINE WESTON

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR IAN DOUGLAS FRASER

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONS

View Document

05/10/155 October 2015 04/10/15 NO MEMBER LIST

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENFOLD

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY KINGS

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEDHURST

View Document

05/03/155 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY KINGS / 30/01/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WESTON

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY KINGS / 29/01/2015

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WESTON / 01/01/2014

View Document

15/10/1415 October 2014 04/10/14 NO MEMBER LIST

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS LYNDSEY KINGS

View Document

04/03/144 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ANDREW STEPHEN MEDHURST

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROY PIKE

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ERIC KEITH RICHARDSON

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR PETER LAWRENCE

View Document

16/10/1316 October 2013 04/10/13 NO MEMBER LIST

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENFORD

View Document

12/02/1312 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR MICHAEL EDWARD PENFOLD

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDSON

View Document

05/10/125 October 2012 04/10/12 NO MEMBER LIST

View Document

20/07/1220 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENFOLD

View Document

13/10/1113 October 2011 04/10/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 04/10/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL VOOGHT

View Document

23/03/1023 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 04/10/09 NO MEMBER LIST

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES SIMMONS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL STEVENS / 12/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WESTON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ERNEST PIKE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARDSON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENNIS PENFORD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID VOOGHT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SIMMONS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PENFOLD / 15/10/2009

View Document

01/04/091 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JILL STEVENS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR WILFRED HORE

View Document

06/03/086 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

09/08/069 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 04/10/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 ANNUAL RETURN MADE UP TO 04/10/01

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/10/009 October 2000 ANNUAL RETURN MADE UP TO 04/10/00

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 ANNUAL RETURN MADE UP TO 04/10/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 ANNUAL RETURN MADE UP TO 10/10/98

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 ANNUAL RETURN MADE UP TO 10/10/97

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

02/04/972 April 1997 COMPANY NAME CHANGED SKW CC5 CERTIFICATE ISSUED ON 03/04/97

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 ANNUAL RETURN MADE UP TO 10/10/96

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 13 QUEEN SQUARE BATH BA1 2HJ

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/10/9510 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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