TBM DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED OLD PARISH BAKERY LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

17/06/1517 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM OLD PARISH BAKERY LLYNFI LANE MAESTEG MID GLAMORGAN CF34 9DE

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

09/07/149 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 54 COMMERCIAL STREET MAESTEG GLAMORGAN CF34 9HJ

View Document

20/06/1220 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1117 June 2011 COMPANY NAME CHANGED TRADITIONAL BAKERIES (MAESTEG) LIMITED CERTIFICATE ISSUED ON 17/06/11

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DAVIES / 27/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JAYNE EVANS / 27/05/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: C/O GRAHAM PAUL & COMPANY 10/12 DUNRAVEN PLACE, BRIDGEND MID GLAMORGAN CF31 1JD

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/05/02; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 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