TBKS ARCHITECTURAL IRONMONGERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

27/03/2527 March 2025 Change of details for Mr Richard John Grattidge as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Richard John Grattidge on 2025-03-27

View Document

27/03/2527 March 2025 Secretary's details changed for Mr Richard John Grattidge on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Mark Richard Siddons as a person with significant control on 2025-03-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD SIDDONS / 01/04/2021

View Document

08/04/218 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBKS HOLDINGS (BATH) LTD

View Document

08/04/218 April 2021 CESSATION OF SHELLEY ANNE GRATTIDGE AS A PSC

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRATTIDGE / 01/04/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SIDDONS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD SIDDONS / 01/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRATTIDGE / 01/04/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRATTIDGE / 01/04/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/05/128 May 2012 DIRECTOR APPOINTED MR MARK RICHARD SIDDONS

View Document

24/04/1224 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PENROSE

View Document

02/06/112 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/102 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/102 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/102 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 830

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/1023 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 ADOPT ARTICLES 15/04/2010

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PENROSE / 07/04/2010

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 2 ASHMANS YARD LOCKSBROOK TRADING ESTATE BATH AVON BA1 3DZ

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 £ SR 50@1 13/10/00

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 S320 ACQUISITION OF SAL 08/07/99

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 08/07/99

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 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