TBS ENGINEERING LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of David John Longney as a director on 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Mr Jonathan Blake Curtis as a director on 2022-04-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

02/11/212 November 2021 Registration of charge 024557480004, created on 2021-11-02

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR RICHARD JOSEPH TAYLOR

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR MARK GARDINER

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR STEPHEN RICHARD SHARPE

View Document

04/12/204 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MITEK HOLDINGS INC / 13/02/2020

View Document

26/08/2026 August 2020 SECRETARY APPOINTED MR JONATHAN BLAKE CURTIS

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE EMPSON

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY VIVIENNE EMPSON

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINCHIN

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GARDINER

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM UNITS 5 TO 8 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR THOMAS VALVO

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MANENTI

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARGE

View Document

25/01/1625 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FRANCESS EMPSON / 01/12/2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM MINCHIN

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LONGNEY / 01/05/2014

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ERNEST GARDINER / 01/12/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE FRANCESS EMPSON / 13/01/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM, C/O TBS ENGINEERING LTD, UNITS 5 TO 8, LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 8PW

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM, UNITS 5 TO 8 LANSDOWN INDUSTRIAL ESTATE, GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 8PL, ENGLAND

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LONGNEY / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ERNEST GARDINER / 01/05/2014

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 SAIL ADDRESS CHANGED FROM: C/O TBS ENGINEERING LTD TBS ENGINEERING LONGHILL ELMSTONE HARDWICKE CHELTENHAM GLOUCESTERSHIRE GL51 9TY

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM, T B S ENGINEERING, LONGHILL, ELMSTONE HARDWICKE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TY

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR THOMAS JOSEPH MANENTI

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER BARGE

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE TOOMBS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOPWOOD

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MARTIN TOOMBS / 14/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE FRANCESS EMPSON / 18/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FRANCESS EMPSON / 18/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ERNEST GARDINER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FRANCESS EMPSON / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TIMOTHY HOPWOOD / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LONGNEY / 14/01/2010

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: THIRD FLOOR 4 MILLBANK, LONDON, SW1P 3XR

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 9TH FLOOR WEST, 114 KNIGHTSBRIDGE, LONDON, SW1X 7NN

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 9TH FLOOR WEST, BOWATER HOUSE, KNIGHTSBRIDGE, LONDON SW1X 7NN

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 SECRETARY RESIGNED

View Document

06/05/936 May 1993 NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 S386 DISP APP AUDS 29/12/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: C/O BOWATER PLC, BOWATER HOUSE, KNIGHTSBRIDGE, LONDON SW1X 7NN

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM: 1 REDCLIFFE STREET, BRISTOL, BS99 7QY

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 26/03/92

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 SHARES AGREEMENT OTC

View Document

22/11/9022 November 1990 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9029 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9019 April 1990 £ NC 1000/1500000 26/02/90

View Document

19/04/9019 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/90

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 ADOPT MEM AND ARTS 27/02/90

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED VALUELIST LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

28/12/8928 December 1989 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