T.B.S. CONTRACTS LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/07/2431 July 2024 Amended accounts for a small company made up to 2023-12-31

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Secretary's details changed for Mr Thomas Ryan Schabel on 2024-05-01

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

06/05/226 May 2022 Appointment of Mr Thomas Ryan Schabel as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Greg John Wilson as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Greg John Wilson as a director on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

06/05/226 May 2022 Appointment of Mr Daren Johnathan Wallis as a director on 2022-05-06

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MR RYAN THOMAS SCHABEL

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/11/186 November 2018 ADOPT ARTICLES 25/10/2018

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE O'DONNELL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR GARY JACKSON

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

15/04/1815 April 2018 SECRETARY APPOINTED MR GREG JOHN WILSON

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR GREG JOHN WILSON

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN LLOYD

View Document

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

View Accounts

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELSH

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WELSH

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED JANE MARIE O'DONNELL

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELSH / 17/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: SIEMENS ROAD NORTHBANK INDUSTRIAL ESTATE IRLAM MANCHESTER M30 5BL

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ADOPT ARTICLES 08/12/00

View Document

19/07/0019 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/05/965 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 293 OLD FORD ROAD LONDON E3 5NP

View Document

02/05/892 May 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/11/8829 November 1988 AUDITOR'S RESIGNATION

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: OLD COLONY HOUSE SOUTH KING STREET MANCHESTER M2 6OY

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 COMPANY NAME CHANGED EXERPLAN LIMITED CERTIFICATE ISSUED ON 14/01/88

View Document

19/05/8619 May 1986 NEW DIRECTOR APPOINTED

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