TBHC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-05-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-05-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/04/208 April 2020 CESSATION OF GRAEME JON DIMMICK AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME DIMMICK

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR GRAEME JON DIMMICK

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN DIMMICK / 25/01/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR STUART DIMMICK / 25/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

22/01/1822 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME DIMMICK

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR STUART DIMMICK

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM HUNTERS ESTATE AGENTS 15 VICTORIA ROAD CONSETT CO DURHAM GREAT BRITAIN

View Document

04/05/144 May 2014 04/05/14 STATEMENT OF CAPITAL GBP 100

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART DIMMICK

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR GRAEME JON DIMMICK

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O THEBETTERHOMECOMPANY.COM 15 VICTORIA ROAD CONSETT COUNTY DURHAM DH8 5BQ ENGLAND

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS KATHRYN DIMMICK

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME DIMMICK

View Document

08/05/138 May 2013 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