TBR PHASE 2 LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

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

View Accounts

18/04/2318 April 2023 Second filing of Confirmation Statement dated 2019-02-24

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2018-10-24

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Notification of Manston Investments Limited as a person with significant control on 2021-04-23

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Keith Williams as a director on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Termination of appointment of Andrew William Butt as a director on 2022-02-24

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SARGENT

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MS EMMA LOUISE LAWRENCE

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 DIRECTOR APPOINTED MR DAVID SARGENT

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR KEITH WILLIAMS

View Document

25/02/1925 February 2019 Confirmation statement made on 2019-02-24 with updates

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

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

View Accounts

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA LAWRENCE

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE LAWRENCE / 25/11/2015

View Document

16/03/1516 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM BUTT

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HASLAM

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MABBETT

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS EMMA LOUISE LAWRENCE

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 27/06/13 STATEMENT OF CAPITAL GBP 61.00

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

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 46

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

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 15/02/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 01/03/2010

View Document

20/01/1020 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 13

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALLKINS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/03/0816 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: BROOK HOUSE, BIRMINGHAM ROAD HENLEY-IN-ARDEN WARWICKSHIRE B95 5QR

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 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