TBM ESTATES LTD

Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-10-16 with updates

View Document

07/11/257 November 2025 NewNotification of Garry Derek Coppin as a person with significant control on 2025-09-21

View Document

07/11/257 November 2025 NewCessation of Anne Carol Coppin as a person with significant control on 2025-09-21

View Document

01/11/251 November 2025 NewDirector's details changed for Mr Garry Derek Coppin on 2025-09-21

View Document

08/09/258 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE CAROL COPPIN / 16/08/2019

View Document

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CAROL COPPIN / 16/08/2019

View Document

17/08/1917 August 2019 REGISTERED OFFICE CHANGED ON 17/08/2019 FROM 3 HUT FIELD LANE PAPWORTH EVERARD CAMBRIDGE CB23 3GS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROL COPPIN / 27/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY COPPIN / 27/09/2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK GU30 7DW

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 31/03/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR GARRY COPPIN

View Document

02/11/112 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK COPPIN

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 16/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROL COPPIN / 16/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COPPIN / 16/10/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED TEDDINGTON BUILDERS MERCHANTS LI MITED CERTIFICATE ISSUED ON 20/02/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 1 STATION RD TEDDINGTON MIDDX TW11 9AA

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/02/9413 February 1994 S386 DISP APP AUDS 14/01/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 24/03/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

13/10/8413 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/06/834 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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