TBP2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/02/2510 February 2025 Change of details for Mr David Michael William Brooks as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr David Michael William Brooks as a person with significant control on 2025-02-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

29/03/2429 March 2024 Change of details for Mr David Michael William Brooks as a person with significant control on 2024-03-25

View Document

29/03/2429 March 2024 Notification of Mary Brooks as a person with significant control on 2024-03-25

View Document

29/03/2429 March 2024 Cessation of Dominique Catherine Mary Frith as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Notification of Dominique Catherine Mary Frith as a person with significant control on 2024-03-25

View Document

29/03/2429 March 2024 Notification of Dominique Catherine Mary Frith as a person with significant control on 2024-03-25

View Document

29/03/2429 March 2024 Notification of Paul Antony Frith as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/01/2227 January 2022 Director's details changed for Mr David Michael William Brooks on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr David Michael William Brooks as a person with significant control on 2022-01-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 107 CHERTSEY ROAD WOKING GU21 5AH ENGLAND

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 107 107 RAILWAY HOUSE 14 CHERTSEY ROAD WOKING GU21 5AH ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MRS DOMINIQUE FRITH

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE FRITH / 27/07/2015

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 120 BRIDGE ROAD CHERTSEY SURREY KT16 8LA ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 34 PARADISE ROAD RICHMOND SURREY TW9 1SE UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR STELLA BROOKS

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA BROOKS / 27/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM BROOKS / 27/07/2010

View Document

28/10/0928 October 2009 28/10/09 STATEMENT OF CAPITAL GBP 950

View Document

28/07/0928 July 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

27/07/0927 July 2009 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