TBR PHASE 1 LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Second filing of the annual return made up to 2014-10-06

View Document

19/12/2419 December 2024 Second filing of the annual return made up to 2015-10-06

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2021-09-22

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2016-09-22

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2019-09-22

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr Simon Boyce Allen on 2024-10-07

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

04/11/194 November 2019 Confirmation statement made on 2019-09-22 with updates

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/09/1828 September 2018 CESSATION OF JOHN SCRUTTON INVESTMENTS LIMITED AS A PSC

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SCRUTTON INVESTMENTS LIMITED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 Confirmation statement made on 2016-09-22 with updates

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual return made up to 2015-10-06 with full list of shareholders

View Document

30/09/1530 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

22/10/1422 October 2014 Annual return made up to 2014-10-06 with full list of shareholders

View Document

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

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

View Accounts

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

17/04/1217 April 2012 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 3 UNION STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QT

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD

View Document

15/02/1215 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD / 15/02/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1126 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 26/10/2011

View Document

19/10/1019 October 2010 CORPORATE SECRETARY APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK ALLEN

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIDEON ALLEN / 01/07/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK GIDEON ALLEN / 01/07/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOYCE ALLEN / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 6 October 2008 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/02/0814 February 2008 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: BROOK HOUSE BIRMINGHAM ROAD HENLEY IN ARDEN WARWICKSHIRE B95 5QR

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 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